Search icon

KJL INVESTMENTS LLC

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

Company Details

Entity Name: KJL INVESTMENTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Apr 2019
Business ALEI: 1307790
Annual report due: 31 Mar 2026
Business address: 41 Park View Ln, MONROE, CT, 06468, United States
Mailing address: 41 Park View Ln, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: canadianivy@gmail.com

Industry & Business Activity

NAICS

532289 All Other Consumer Goods Rental

This U.S. industry comprises establishments primarily engaged in renting consumer goods and products (except consumer electronics and appliances; formal wear and costumes; prerecorded video tapes and discs for home electronic equipment; home health furniture and equipment; and recreational goods). Included in this industry are furniture rental centers and party rental supply centers. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of KJL INVESTMENTS LLC, NEW YORK 5924282 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICKY M. CAPOZZA Agent 25 Field Point Rd, Greenwich, CT, 06830-5335, United States 25 Field Point Rd, Greenwich, CT, 06830-5335, United States +1 203-223-0685 rick@lormc.com 7 CHARTER OAK LANE, GREENWICH, CT, 06830, United States

Officer

Name Role Business address Residence address
KAREN J. LINDSTROM Officer 41 PARK VIEW LANE, MONROE, CT, 06468, United States 41 PARK VIEW LANE, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013110543 2025-03-24 - Annual Report Annual Report -
BF-0012355694 2024-02-25 - Annual Report Annual Report -
BF-0011479801 2023-02-16 - Annual Report Annual Report -
BF-0010239194 2022-01-26 - Annual Report Annual Report 2022
0007150185 2021-02-15 - Annual Report Annual Report 2021
0006832231 2020-03-14 - Annual Report Annual Report 2020
0006547174 2019-04-29 2019-04-29 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
Westbrook 2 DOROTHY RD 193//123// 0.08 1748 Source Link
Acct Number H0168000
Assessment Value $231,700
Appraisal Value $331,010
Land Use Description Res Dwelling
Zone HDR
Neighborhood 0450
Land Assessed Value $155,060
Land Appraised Value $221,520

Parties

Name RIETZE IRENE & MARC
Sale Date 2020-07-02
Sale Price $357,000
Name KJL INVESTMENTS LLC
Sale Date 2020-03-04
Sale Price $180,000
Name HOVHANESSIAN GARY TTEE
Sale Date 2020-03-04
Name HOVHANESSIAN GARY TTEE
Sale Date 2018-10-16
Name HOVHANESSIAN BAGDASSAR J &
Sale Date 1969-10-29
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