Search icon

62 Jefferson Ave LLC

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

Company Details

Entity Name: 62 Jefferson Ave LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 01 Sep 2023
Business ALEI: 2850085
Annual report due: 31 Mar 2024
Business address: 1082 Main Street, Branford, CT, 06405, United States
Mailing address: 1082 Main Street, Branford, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: chris@royalrealtyholdings.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
Jason Famiglietti Agent 145 West Main Street, Plainville, CT, 06062, United States 145 West Main Street, P.O. Drawer 250, Plainville, CT, 06062, United States +1 860-620-3163 jason@famandfam.com 52 Peppercorn Lane, Middletown, CT, 06457, United States

Officer

Name Role Business address Residence address
Alexander King Officer 1082 Main Street, Branford, CT, 06405, United States 275 Linden Ave, Branford, CT, 06405-5144, United States
Christopher Frione Officer 1082 Main Street, Branford, CT, 06405, United States 9 Willow Rd, A, Branford, CT, 06405-3728, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012000342 2023-09-28 2023-09-28 Change of Agent Agent Change -
BF-0012000336 2023-09-28 2023-09-28 Change of Business Address Business Address Change -
BF-0012000339 2023-09-28 2023-09-28 Change of Email Address Business Email Address Change -
BF-0012000328 2023-09-28 2023-09-28 Interim Notice Interim Notice -
BF-0011957023 2023-09-01 - 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
Bristol 68 JEFFERSON AVE 52//11// 0.31 16602 Source Link
Acct Number 0166669
Assessment Value $221,550
Appraisal Value $316,500
Land Use Description 3 Family
Zone A
Neighborhood 40
Land Assessed Value $40,460
Land Appraised Value $57,800

Parties

Name SAPPHIRE GROUP I51 LLC
Sale Date 2018-07-27
Sale Price $5,650,000
Name LSREF4 REBOUND, LLC
Sale Date 2015-06-05
Sale Price $4,063,160
Name BLUE DOG PROPERTIES TRUST
Sale Date 2006-10-27
Sale Price $11,019,023
Name WE 15 STERLING, LLC
Sale Date 2002-12-13
Sale Price $5,000,000
Name GKN WESTLAND AEROSPACE, INC.
Sale Date 2002-06-05
Sale Price $335,700
Name ELEZOVSKI ZUDI
Sale Date 2024-02-26
Sale Price $397,500
Name 62 Jefferson Ave LLC
Sale Date 2023-10-04
Sale Price $750,000
Name D'EMANUELE NICHOLAS + KATHLEEN
Sale Date 2000-03-02
Sale Price $160,000
Bristol 46 TIMBER LA 52//12// 0.34 17119 Source Link
Acct Number 0172910
Assessment Value $201,250
Appraisal Value $287,500
Land Use Description Single Family
Zone R-15
Neighborhood 40
Land Assessed Value $41,440
Land Appraised Value $59,200

Parties

Name ELEZOVSKI ZUDI
Sale Date 2024-02-26
Sale Price $397,500
Name 62 Jefferson Ave LLC
Sale Date 2023-10-04
Sale Price $750,000
Name D'EMANUELE NICHOLAS + KATHLEEN
Sale Date 2000-03-02
Sale Price $160,000
Name FRANK DONNA P
Sale Date 1999-03-30
Sale Price $139,800
Name BROWN MELODY R +
Sale Date 1996-04-29
Name FEDERAL NATIONAL MORTGAGE ASSC
Sale Date 1996-01-22
Name SHAWMUT MORTGAGE COMPANY
Sale Date 1996-01-04
Name DELLAS ATHANASIOS
Sale Date 1994-05-11
Bristol 76 JEFFERSON AVE 52//10// 0.32 16603 Source Link
Acct Number 0166685
Assessment Value $217,840
Appraisal Value $311,200
Land Use Description 3 Family
Zone A
Neighborhood 40
Land Assessed Value $40,740
Land Appraised Value $58,200

Parties

Name 420 BARNES ROAD, LLC
Sale Date 2006-06-21
Sale Price $360,000
Name D & F ASSOCIATES
Sale Date 1980-10-14
Name ELEZOVSKI ZUDI
Sale Date 2024-02-26
Sale Price $397,500
Name 62 Jefferson Ave LLC
Sale Date 2023-10-04
Sale Price $750,000
Name D'EMANUELE NICHOLAS + KATHLEEN JOINT TENANTS
Sale Date 2023-09-18
Name D'EMANUELE NICHOLAS + KATHLEEN
Sale Date 2000-03-02
Sale Price $160,000
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