Entity Name: | DNJ ACQUISITIONS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Jan 2016 |
Branch of: | DNJ ACQUISITIONS LLC, NEW YORK (Company Number 4847720) |
Business ALEI: | 1194077 |
Annual report due: | 31 Mar 2026 |
Business address: | 3 APPLE ORCHARD LN., BEDFORD, NY, 10506, United States |
Mailing address: | P..O. BOX 2275, NEW BRITAIN, CT, United States, 06050 |
Place of Formation: | NEW YORK |
E-Mail: | john@bunaview.com |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | pheeran@heeranlaw.com |
Name | Role | Business address | Residence address |
---|---|---|---|
GJON GAZIVODA | Officer | 3 APPLE ORCHARD LANE, BEDFORD, NY, 10506, United States | 3 APPLE ORCHARD LN., BEDFORD, NY, 10506, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013060979 | 2025-03-25 | - | Annual Report | Annual Report | - |
BF-0012265797 | 2024-03-12 | - | Annual Report | Annual Report | - |
BF-0011449267 | 2023-03-13 | - | Annual Report | Annual Report | - |
BF-0010407223 | 2022-01-24 | - | Annual Report | Annual Report | 2022 |
0007144888 | 2021-02-11 | - | Annual Report | Annual Report | 2021 |
0007033926 | 2020-12-08 | 2020-12-08 | Change of Business Address | Business Address Change | - |
0006965741 | 2020-08-24 | - | Annual Report | Annual Report | 2020 |
0006488353 | 2019-03-25 | - | Annual Report | Annual Report | 2019 |
0006043423 | 2018-01-30 | - | Annual Report | Annual Report | 2018 |
0005853509 | 2017-05-31 | - | Annual Report | Annual Report | 2017 |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
New Britain | 111 FRANKLIN SQ | C9B/30/// | 0.54 | 651 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DNJ ACQUISITIONS LLC |
Sale Date | 2015-12-03 |
Sale Price | $620,000 |
Name | SIMAAN PROPERTIES, LLC |
Sale Date | 2014-07-11 |
Sale Price | $381,500 |
Name | PRIME HOMES OF CT, LLC |
Sale Date | 2006-10-18 |
Name | PRIME INVESTMENTS LLC |
Sale Date | 2005-09-30 |
Name | PRIME INVESTMENTS LLC |
Sale Date | 2005-08-11 |
Sale Price | $85,000 |
Name | NEW BRITAIN CITY OF |
Sale Date | 2005-08-01 |
Name | NEW BRITAIN CITY OF |
Sale Date | 2004-03-24 |
Name | NEW BRITAIN CITY OF |
Sale Date | 1993-10-22 |
Name | COURT HOUSE, INC. THE |
Sale Date | 1959-01-30 |
Name | ROCKWELL SCHOOL |
Sale Date | 1900-01-01 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information