Entity Name: | JENNYMACE HOME & DESIGN LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 16 Dec 2016 |
Business ALEI: | 1224675 |
Annual report due: | 31 Mar 2025 |
Business address: | 80 RIVER EDGE FARMS ROAD, MADISON, CT, 06443, United States |
Mailing address: | 80 RIVER EDGE FARMS ROAD, MADISON, CT, United States, 06443 |
ZIP code: | 06443 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | jiggymace@me.com |
NAICS
236118 Residential RemodelersThis U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JENNIFER EGIDIO | Agent | 80 RIVER EDGE FARMS ROAD, MADISON, CT, 06443, United States | 80 RIVER EDGE FARMS ROAD, MADISON, CT, 06443, United States | +1 860-538-3060 | jiggymace@me.com | 80 RIVER EDGE FARMS ROAD, MADISON, CT, 06443, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JENNIFER EGIDIO | Officer | 80 RIVER EDGE FARMS ROAD, MADISON, CT, 06443, United States | +1 860-538-3060 | jiggymace@me.com | 80 RIVER EDGE FARMS ROAD, MADISON, CT, 06443, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0647363 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | - | 2016-12-19 | 2022-03-09 | 2023-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012246118 | 2024-09-30 | - | Annual Report | Annual Report | - |
BF-0011471413 | 2023-01-26 | - | Annual Report | Annual Report | - |
BF-0010328644 | 2022-03-28 | - | Annual Report | Annual Report | 2022 |
0007157574 | 2021-02-15 | - | Annual Report | Annual Report | 2021 |
0006868362 | 2020-04-01 | - | Annual Report | Annual Report | 2020 |
0006420740 | 2019-03-04 | - | Annual Report | Annual Report | 2019 |
0006268372 | 2018-10-30 | - | Annual Report | Annual Report | 2017 |
0006268377 | 2018-10-30 | - | Annual Report | Annual Report | 2018 |
0005720357 | 2016-12-16 | 2016-12-16 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Middlefield | 147 WEST ST | 13//31// | 7.08 | 994 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JENNYMACE HOME & DESIGN LLC |
Sale Date | 2024-10-01 |
Sale Price | $760,000 |
Name | MORIZIO NICHOLAS |
Sale Date | 2021-11-05 |
Sale Price | $630,000 |
Name | PICKETT ANNE W EST |
Sale Date | 2021-10-25 |
Name | PICKETT ANNE W EST |
Sale Date | 2021-09-16 |
Name | PICKETT ANNE W |
Sale Date | 2015-04-17 |
Name | 140 WEST STREET, L.L.C. |
Sale Date | 2002-01-29 |
Name | LYMAN PRODUCTS CORPORATION |
Sale Date | 1977-11-15 |
Acct Number | 006826 |
Assessment Value | $947,900 |
Appraisal Value | $1,354,100 |
Land Use Description | Single Fam MDL01 |
Zone | A2 |
Land Assessed Value | $407,900 |
Land Appraised Value | $582,600 |
Parties
Name | CONNORS SEAN C & |
Sale Date | 2020-05-01 |
Sale Price | $1,050,000 |
Name | JENNYMACE HOME & DESIGN LLC |
Sale Date | 2018-11-14 |
Sale Price | $365,000 |
Name | PAPA ANTHONY A EST |
Sale Date | 2018-11-14 |
Name | PAPA ANTHONY A EST |
Sale Date | 2017-05-12 |
Name | PAPA ANTHONY A EST |
Sale Date | 2016-05-06 |
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