Search icon

John Daniel, LLC

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

Company Details

Entity Name: John Daniel, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Sep 2021
Business ALEI: 2354440
Annual report due: 31 Mar 2026
Business address: 78 Newtown Tpke, Westport, CT, 06880-1808, United States
Mailing address: 78 Newtown Tpke, Westport, CT, United States, 06880-1808
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jddibarto@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Melanie DiBartolomeo Agent 78 Newtown Tpke, Westport, CT, 06880-1808, United States 78 Newtown Tpke, Westport, CT, 06880-1808, United States +1 203-339-2747 mdibarto@optonline.net 78 Newtown Tpke, Westport, CT, 06880-1808, United States

Officer

Name Role Residence address
John Dibartolomeo Officer 78 Newtown Tpke, Westport, CT, 06880-1808, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013174637 2025-03-01 - Annual Report Annual Report -
BF-0012235696 2024-01-22 - Annual Report Annual Report -
BF-0011127904 2023-03-14 - Annual Report Annual Report -
BF-0010322490 2022-02-21 - Annual Report Annual Report 2022
BF-0010123259 2021-09-29 - 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
Brookfield 20A OLD MIDDLE RD D05//065// 1.14 2187 Source Link
Acct Number 05902000
Assessment Value $260,900
Appraisal Value $372,720
Land Use Description Single Family
Zone R-40
Land Assessed Value $85,770
Land Appraised Value $122,530

Parties

Name GALLO MICHAEL AND ELIZABETH
Sale Date 2008-08-26
Sale Price $278,000
Name WELLS FARGO BANK N A
Sale Date 2006-11-30
Name KLEIBER KIMBERLY E
Sale Date 2003-12-01
Sale Price $450,000
Name John Daniel, LLC
Sale Date 2003-05-15
Sale Price $400,000
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