Search icon

J & R REAL ESTATE, LLC

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

Company Details

Entity Name: J & R REAL ESTATE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Oct 2019
Business ALEI: 1324803
Annual report due: 31 Mar 2026
Business address: 395 Washington Street, WALLINGFORD, CT, 06492, United States
Mailing address: P.O. BOX 4012, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: JAYRICHARDSON.SALES@GMAIL.COM

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SEAN MCNAMEE Agent 15 south elm st, wALLINGFORD, CT, 06492, United States 15 south elm st, wALLINGFORD, CT, 06492, United States +1 203-605-4464 seancpa@iconn.net 15 South elm st, WALLINGFORD, CT, 06492, United States

Officer

Name Role Business address Residence address
RONALD W. SPECKHART Officer 395 Washington Street, WALLINGFORD, CT, 06492, United States 95 PATTON DRIVE, MERIDEN, CT, 06450, United States
JAY ALAN RICHARDSON Officer 395 Washington Street, WALLINGFORD, CT, 06492, United States 61 OAKWOOD DRIVE, North Haven, CT, 06473, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013119268 2025-03-27 - Annual Report Annual Report -
BF-0012221838 2024-03-14 - Annual Report Annual Report -
BF-0011489965 2023-08-22 - Annual Report Annual Report -
BF-0010915569 2023-08-22 - Annual Report Annual Report -
BF-0009892023 2022-10-21 - Annual Report Annual Report -
BF-0008970446 2022-03-17 - Annual Report Annual Report 2020
0006663672 2019-10-18 2019-10-18 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
0003337100 Active OFS 2019-11-01 2024-11-01 ORIG FIN STMT

Parties

Name J & R REAL ESTATE, LLC
Role Debtor
Name LIBERTY BANK
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
Wallingford 395 WASHINGTON ST 104//43// 0.85 15594 Source Link
Acct Number M0587000
Assessment Value $355,600
Appraisal Value $508,000
Land Use Description TRK TERM M96
Zone I40
Land Assessed Value $78,700
Land Appraised Value $112,400

Parties

Name J & R REAL ESTATE, LLC
Sale Date 2019-10-30
Sale Price $400,000
Name MITCHELL KIM I
Sale Date 2005-03-03
Name MITCHELL IRVING FRANCIS
Sale Date 1996-07-01
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