Search icon

JadenG Investment Properties, LLC

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

Company Details

Entity Name: JadenG Investment Properties, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 06 Nov 2022
Business ALEI: 2657466
Annual report due: 31 Mar 2026
Business address: 7 Berkeley Ln, East Hartford, CT, 06118-1602, United States
Mailing address: 7 Berkeley Ln, East Hartford, CT, United States, 06118-1602
ZIP code: 06118
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: eli-651@hotmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Yessenia Gloss Agent 7 Berkeley Ln, East Hartford, CT, 06118-1602, United States 7 Berkeley Ln, East Hartford, CT, 06118-1602, United States +1 860-502-9273 eli-651@hotmail.com 7 Berkeley Ln, East Hartford, CT, 06118-1602, United States

Officer

Name Role Business address Phone E-Mail Residence address
Yessenia Gloss Officer 7 Berkeley Ln, East Hartford, CT, 06118-1602, United States +1 860-502-9273 eli-651@hotmail.com 7 Berkeley Ln, East Hartford, CT, 06118-1602, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012393486 2025-04-08 - Annual Report Annual Report -
BF-0013211530 2025-04-08 - Annual Report Annual Report -
BF-0011065688 2024-04-18 - Annual Report Annual Report -
BF-0011054335 2022-11-06 - 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
New Britain 508 STANLEY ST B9B/95/// 0.14 15223 Source Link
Acct Number 81300508
Assessment Value $128,100
Appraisal Value $183,000
Land Use Description Single Family
Zone T
Neighborhood 107
Land Assessed Value $26,600
Land Appraised Value $38,000

Parties

Name JadenG Investment Properties, LLC
Sale Date 2024-08-06
Sale Price $147,000
Name M & T BANK
Sale Date 2024-05-09
Sale Price $137,500
Name SMITH DIANE
Sale Date 2010-12-23
Sale Price $95,050
Name A. N. D. MANAGEMENT, LLC
Sale Date 2010-02-08
Sale Price $29,000
Name HOMESALES, INC.
Sale Date 2010-02-08
Name JPMORGAN CHASE BANK NA
Sale Date 2009-11-17
Name NORTH FREDERICK C II TRUSTEE +
Sale Date 2008-04-30
Name NORTH FREDERICK C II +
Sale Date 2008-04-30
Name NORTH FREDERICK C II +
Sale Date 2006-10-17
Sale Price $105,000
Name WELLS FARGO BANK TRUSTEE
Sale Date 2006-10-17
Name WELLS FARGO BANK TRUSTEE
Sale Date 2006-08-23
Name WELLS FARGO BANK TRUSTEE
Sale Date 2006-07-11
Name DAVIS CASSANDRA
Sale Date 2003-09-09
Sale Price $128,000
Name SEALS MICHELLE LEE
Sale Date 2002-03-22
Name SEALS SHOBBIE S
Sale Date 2001-10-11
Sale Price $105,000
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