Search icon

JO-JIM, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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 -

Property Vision Details

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
Acct Number 00277400
Assessment Value $626,720
Appraisal Value $895,320
Land Use Description Commercial
Zone R
Land Assessed Value $78,620
Land Appraised Value $112,320

Parties

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
See something incorrect or outdated? Let us know

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