Search icon

JRCRE LLC

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

Company Details

Entity Name: JRCRE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 31 Jul 2020
Business ALEI: 1353350
Annual report due: 31 Mar 2025
Business address: 24 WILDWOOD RD, FARMINGTON, CT, 06032, United States
Mailing address: 24 WILDWOOD RD, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: COHNSOCCER@GMAIL.COM

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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

Officer

Name Role Business address Residence address
JONATHAN COHN Officer 24 WILDWOOD RD, FARMINGTON, CT, 06032, United States 24 WILDWOOD ROAD, FARMINGTON, CT, 06032, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JONATHAN ROBERT COHN Agent 24 WILDWOOD RD, FARMINGTON, CT, 06032, United States 24 WILDWOOD RD, FARMINGTON, CT, 06032, United States +1 860-614-8445 COHNSOCCER@GMAIL.COM 24 WILDWOOD RD, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012375902 2024-04-17 - Annual Report Annual Report -
BF-0010852389 2023-03-13 - Annual Report Annual Report -
BF-0011376413 2023-03-13 - Annual Report Annual Report -
BF-0009797025 2023-03-13 - Annual Report Annual Report -
0006956156 2020-07-31 2020-07-31 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
Manchester 67 WADSWORTH STREET 93/5770/67// 0.2 16616 Source Link
Acct Number 577000067
Assessment Value $251,300
Appraisal Value $359,000
Land Use Description Apartments 01
Zone RB
Neighborhood 4500
Land Assessed Value $63,000
Land Appraised Value $90,000

Parties

Name 67 Wadsworth LLC
Sale Date 2024-01-16
Sale Price $512,500
Name JRCRE LLC
Sale Date 2020-11-23
Sale Price $415,000
Name ALEXANDER RAYMOND
Sale Date 2015-09-01
Name ALEXANDER RAYMOND & ARLENE
Sale Date 2005-05-17
Sale Price $279,900
Name MARA JEFFREY S
Sale Date 2000-02-18
Sale Price $90,000

Property Records Card

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 Unique Id Size url
Farmington 3 BRICKYARD RD 17B 5125000317B 0.0000 Source Link
Property Use Residential
Primary Use Condominium
Zone RA
Appraised Value 100,400
Assessed Value 70,280

Parties

Name JRCRE LLC
Sale Date 2024-03-14
Sale Price $180,000
Name MARTE PAUL R JR
Sale Date 2024-03-14
Sale Price $0
Name HANEY SCOT W &
Sale Date 2000-09-14
Sale Price $48,000
Name CAPITANI WILLIAM & DENICE M
Sale Date 1988-01-29
Sale Price $75,000
Name CAPITANI LOUIS A &
Sale Date 1986-04-21
Sale Price $55,000
Name BRICKYARD ASSOCIATES LTD
Sale Date 1985-05-01
Sale Price $520,000
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