Search icon

WESTMINSTER REALTY, LTD.

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

Company Details

Entity Name: WESTMINSTER REALTY, LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 03 Jan 1984
Business ALEI: 0151265
Annual report due: 03 Jan 2024
Business address: 113 EAST CENTER ST., MANCHESTER, CT, 06040, United States
Mailing address: 26332 Glen Eagle Drive, Leesburg, FL, United States, 34748-7836
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: wrllc@prodigy.net

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
CRAIG F. WHITE Director 113 EAST CENTER ST., MANCHESTER, CT, 06040, United States 15 J FOREST ST, MANCHESTER, CT, 06040, United States

Officer

Name Role Business address Residence address
CRAIG F. WHITE Officer 113 EAST CENTER ST., MANCHESTER, CT, 06040, United States 15 J FOREST ST, MANCHESTER, CT, 06040, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CRAIG F. WHITE ESQ. Agent SAME AS RES, , United States 113 E Center St, Manchester, CT, 06040-5203, United States +1 619-572-8481 wrllc@prodigy.net 113 E Center St, Manchester, CT, 06040-5203, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RES.0480241 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT - 1997-06-01 1998-05-31
REB.0788225 REAL ESTATE BROKER INACTIVE - - - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011385500 2024-12-30 - Annual Report Annual Report -
BF-0013031542 2024-11-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0012734771 2024-08-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010174863 2022-02-05 - Annual Report Annual Report 2022
BF-0009667798 2021-08-04 - Annual Report Annual Report 2018
BF-0009667799 2021-08-04 - Annual Report Annual Report 2017
BF-0009667797 2021-08-04 - Annual Report Annual Report 2019
BF-0009667796 2021-08-04 - Annual Report Annual Report 2020
BF-0009959869 2021-08-04 - Annual Report Annual Report -
0005740933 2017-01-16 - Annual Report Annual Report 2016

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 15 FOREST STREET 79/2240/15/H/ - 5655 Source Link
Acct Number 224000015H
Assessment Value $55,100
Appraisal Value $78,700
Land Use Description Condo Res.
Zone RC
Neighborhood CND

Parties

Name LAFRANCE KAYLEE J
Sale Date 2022-01-21
Sale Price $88,000
Name FRANKSON CORNELIUS
Sale Date 2017-10-04
Sale Price $60,000
Name GNC VENTURES LLC
Sale Date 2014-10-06
Sale Price $42,250
Name WESTMINSTER REALTY, LTD.
Sale Date 1998-02-20
Sale Price $18,000
Manchester 15 FOREST STREET 79/2240/15/G/ - 5654 Source Link
Acct Number 224000015G
Assessment Value $55,100
Appraisal Value $78,700
Land Use Description Condo Res.
Zone RC
Neighborhood CND

Parties

Name ROBISON CURTIS
Sale Date 2021-04-16
Sale Price $90,600
Name ELDIRANY AHMED
Sale Date 2017-10-04
Sale Price $58,000
Name GNC VENTURES LLC
Sale Date 2014-10-06
Sale Price $42,250
Name WESTMINSTER REALTY, LTD.
Sale Date 2005-07-13
Sale Price $69,000
Name THERRIEN WAYNE F
Sale Date 1998-10-15
Sale Price $20,000
Manchester 15 FOREST STREET 79/2240/15/J/ - 5656 Source Link
Acct Number 224000015J
Assessment Value $55,100
Appraisal Value $78,700
Land Use Description Condo Res.
Zone RC
Neighborhood CND

Parties

Name SUBHAH L.L.C
Sale Date 2018-01-24
Name PATEL RASHMIKANT
Sale Date 2018-01-24
Sale Price $50,500
Name CHIRICO ANGELO M &
Sale Date 2014-04-10
Sale Price $52,500
Name WESTMINSTER REALTY, LTD.
Sale Date 2004-09-23
Sale Price $35,000
Name BELLANDESE MARY E
Sale Date 2004-09-23
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