Entity Name: | JO-JIM, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Jun 2016 |
Business ALEI: | 1211359 |
Annual report due: | 31 Mar 2026 |
Business address: | 138 LEESVILLE ROAD, MOODUS, CT, 06469, United States |
Mailing address: | 138 LEESVILLE ROAD, MOODUS, CT, United States, 06469 |
ZIP code: | 06469 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | moodus.jojo@gmail.com |
E-Mail: | moodus-jojo@snet.net |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
JOANN G. PARADY | Officer | 138 LEESVILLE ROAD, MOODUS, CT, 06469, United States | 147 LEESVILLE ROAD, MOODUS, CT, 06469, United States |
JAMES P. GAMBERALE | Officer | 138 LEESVILLE ROAD, MOODUS, CT, 06469, United States | 130 LEESVILLE ROAD, MOODUS, CT, 06469, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PETER H. CHARBONNIER | Agent | 97 MAIN STREET, CHESTER, CT, 06412, United States | 97 MAIN STREET, CHESTER, CT, 06412, United States | +1 860-334-0255 | moodus.jojo@gmail.com | 10 BOOK HILL ROAD, ESSEX, CT, 06426, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013065290 | 2025-03-14 | - | Annual Report | Annual Report | - |
BF-0012261050 | 2024-01-21 | - | Annual Report | Annual Report | - |
BF-0011461839 | 2023-01-28 | - | Annual Report | Annual Report | - |
BF-0010231481 | 2022-02-25 | - | Annual Report | Annual Report | 2022 |
0007100405 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006928962 | 2020-06-22 | - | Annual Report | Annual Report | 2020 |
0006301603 | 2019-01-01 | - | Annual Report | Annual Report | 2019 |
0006041141 | 2018-01-29 | - | Annual Report | Annual Report | 2018 |
0005861568 | 2017-06-07 | - | Annual Report | Annual Report | 2017 |
0005602816 | 2016-06-14 | 2016-06-14 | Business Formation | Certificate of Organization | - |
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 | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
East Haddam | 138 LEESVILLE RD | M63//L027// | 25.39 | 3312 | Source Link | |||||||||||||||||||||||||||||||||||||||
|
Name | JO-JIM, LLC |
Sale Date | 2016-09-29 |
Name | GAMBERALE JAMES P & PARADY JOANN G |
Sale Date | 2013-01-15 |
Name | GAMBERALE HELEN P EST OF |
Sale Date | 2012-05-16 |
Name | GAMBERALE HELEN P |
Sale Date | 2006-10-24 |
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