Search icon

LJC HOLDINGS, LLC

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

Company Details

Entity Name: LJC HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Mar 2018
Business ALEI: 1268141
Annual report due: 31 Mar 2026
Business address: 1071 MIDDLETOWN AVENUE, NORTHFORD, CT, 06472, United States
Mailing address: 1071 MIDDLETOWN AVENUE, NORTHFORD, CT, United States, 06472
ZIP code: 06472
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: admin@ppmgne.com

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors 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
JOSEPH MINERI Agent 1071 Middletown Ave, Northford, CT, 06472-1397, United States 1071 Middletown Ave, Northford, CT, 06472-1397, United States +1 203-815-4093 joeminerict@gmail.com 11 ALLENDALE ROAD, NORTH HAVEN, CT, 06473, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH MINERI Officer 1071 MIDDLETOWN AVENUE, NORTHFORD, CT, 06472, United States +1 203-815-4093 joeminerict@gmail.com 11 ALLENDALE ROAD, NORTH HAVEN, CT, 06473, United States
LOUIS MINERI Officer 1071 MIDDLETOWN AVENUE, NORTHFORD, CT, 06472, United States - - 1071 MIDDLETOWN AVE, NORTHFORD, CT, 06472, United States
CHRISTOPHER MINERI Officer 1071 MIDDLETOWN AVENUE, NORTHFORD, CT, 06472, United States - - 1071 MIDDLETOWN AVE, NORTHFORD, CT, 06472, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013093263 2025-04-10 - Annual Report Annual Report -
BF-0012092751 2024-03-19 - Annual Report Annual Report -
BF-0010766934 2023-09-21 - Annual Report Annual Report -
BF-0011223833 2023-09-21 - Annual Report Annual Report -
BF-0009840448 2023-09-21 - Annual Report Annual Report -
BF-0009140993 2023-09-21 - Annual Report Annual Report 2020
BF-0011897715 2023-07-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009140992 2021-11-16 - Annual Report Annual Report 2019
0006149545 2018-03-27 2018-03-27 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005263702 Active OFS 2025-01-20 2027-01-18 AMENDMENT

Parties

Name LJC HOLDINGS, LLC
Role Debtor
Name SACHEM CAPITAL CORP.
Role Secured Party
Name OI Debt Ventures, LLC
Role Secured Party
0005043041 Active OFS 2022-01-18 2027-01-18 ORIG FIN STMT

Parties

Name LJC HOLDINGS, LLC
Role Debtor
Name SACHEM CAPITAL CORP.
Role Secured Party

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
Branford 17-21 NO BRANFORD RD G05/000003/00007// 2.03 1092 Source Link
Acct Number 006830
Assessment Value $1,156,500
Appraisal Value $1,652,000
Land Use Description IND WHS MDL96
Zone IG-2
Land Assessed Value $370,100
Land Appraised Value $528,700

Parties

Name LJC HOLDINGS, LLC
Sale Date 2018-07-23
Name TIMBERWOOD HOMES, LLC
Sale Date 2018-07-18
Sale Price $200,000
Name PAPA ANTHONY A EST
Sale Date 2017-05-12
Name PAPA ANTHONY EST
Sale Date 2016-05-06
Name PAPA ANTHONY TRUSTEE
Sale Date 1976-03-11
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