Search icon

Carfora Slamma Jamma LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: Carfora Slamma Jamma LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Oct 2016
Business ALEI: 1219812
Annual report due: 31 Mar 2026
Business address: 8 Jeffrey Rd, East Haven, CT, 06513-1233, United States
Mailing address: 8 Jeffrey Rd, East Haven, CT, United States, 06513-1233
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: coachajc32@aol.com

Industry & Business Activity

NAICS

711320 Promoters of Performing Arts, Sports, and Similar Events without Facilities

This industry comprises promoters primarily engaged in organizing, promoting, and/or managing live performing arts productions, sports events, and similar events, such as state fairs, county fairs, agricultural fairs, concerts, and festivals, in facilities that are managed and operated by others. Theatrical (except motion picture) booking agencies are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALBERT J. CARFORA III Agent 8 Jeffrey Rd, East Haven, CT, 06513-1233, United States 8 Jeffrey Rd, East Haven, CT, 06513-1233, United States +1 203-627-8399 coachajc32@aol.com 4 HOWARD AVENUE, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Phone E-Mail Residence address
Carolyn Carfora Officer 21 Damen Dr, East Haven, CT, 06512-1121, United States - - 21 Damen Dr, East Haven, CT, 06512-1121, United States
ALBERT J. CARFORA III Officer 8 Jeffrey Rd, East Haven, CT, 06513-1233, United States +1 203-627-8399 coachajc32@aol.com 4 HOWARD AVENUE, BRANFORD, CT, 06405, United States

History

Type Old value New value Date of change
Name change 65 CLAY STREET LLC Carfora Slamma Jamma LLC 2022-10-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013071074 2025-03-04 - Annual Report Annual Report -
BF-0012550740 2024-02-09 2024-02-09 Interim Notice Interim Notice -
BF-0012247701 2024-01-19 - Annual Report Annual Report -
BF-0011466072 2023-01-24 - Annual Report Annual Report -
BF-0011041445 2022-10-19 2022-10-19 Name Change Amendment Certificate of Amendment -
BF-0010322211 2022-02-21 - Annual Report Annual Report 2022
0007264303 2021-03-27 - Annual Report Annual Report 2021
0006875898 2020-04-06 - Annual Report Annual Report 2020
0006498437 2019-03-27 - Annual Report Annual Report 2019
0006344742 2019-01-29 - Annual Report Annual Report 2018

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
New Haven 65 CLAY ST 167/0768/01400// 0.11 8517 Source Link
Acct Number 167 0768 01400
Assessment Value $130,410
Appraisal Value $186,300
Land Use Description Two Family
Zone RM2
Neighborhood 0900
Land Assessed Value $27,230
Land Appraised Value $38,900

Parties

Name RODRIGUEZ-CORNEJO IRENE
Sale Date 2022-08-01
Sale Price $224,000
Name Carfora Slamma Jamma LLC
Sale Date 2016-11-29
Name CARFORA ALBERT
Sale Date 2016-09-01
Sale Price $120,000
Name CASTILLO JOSE LUIS
Sale Date 2016-05-16
Name TORRES KLEVR AND CASTILLO JOSE LUIS
Sale Date 2009-04-14
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