Search icon

GOJE Enterprises LLC

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

Company Details

Entity Name: GOJE Enterprises LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Oct 2021
Business ALEI: 2356518
Annual report due: 31 Mar 2025
Business address: 924 N Main Street Ext, Wallingford, CT, 06492-5911, United States
Mailing address: 924 N Main Street Ext, Wallingford, CT, United States, 06492-5911
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mushalein@comcast.net

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Christine White Officer 924 N Main Street Ext, Wallingford, CT, 06492-5911, United States 1460 Tuttle Ave, Wallingford, CT, 06492-3321, United States

Agent

Name Role
LOUGHLIN LAW, P.C. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012237285 2024-03-26 - Annual Report Annual Report -
BF-0011128561 2023-04-14 - Annual Report Annual Report -
BF-0010389925 2023-04-14 - Annual Report Annual Report 2022
BF-0010124695 2021-10-03 - 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
0005034485 Active OFS 2021-11-22 2026-11-22 ORIG FIN STMT

Parties

Name GOJE Enterprises 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
New Milford 7 ESSEX RD 51//7// 0.48 9055 Source Link
Acct Number 007449
Assessment Value $167,780
Appraisal Value $239,700
Land Use Description Single Family
Zone R80
Neighborhood R100
Land Assessed Value $51,380
Land Appraised Value $73,400

Parties

Name GOJE Enterprises LLC
Sale Date 2021-11-16
Sale Price $850,000
Name BARNES HOMESTEAD, LLC
Sale Date 2011-04-13
Sale Price $1,200,000
Name TYLER WOLFF, LLC
Sale Date 2003-01-14
Sale Price $560,000
Name HERR BETTY YOUNG S TRUSTEE OF THE BETTY
Sale Date 1995-11-06
Name HERR BETTY Y
Sale Date 1986-12-02
Name FORK FOUR PROPERTIES LLC
Sale Date 2017-02-28
Sale Price $207,000
Name BABCOCK ELLEN D
Sale Date 2000-06-29
Name THIBODEAU TERRY G + AMY M
Sale Date 2011-03-31
Sale Price $180,000
Name JUNIPER HOLDINGS, INC.
Sale Date 2011-03-31
Name UNION SAVINGS BANK
Sale Date 2010-12-10
Name COGGINS ROBERT E + DARLENE J
Sale Date 2004-11-01
Sale Price $280,000
Name PARDON ROBERT J + SUSAN O
Sale Date 1971-10-18
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