Search icon

OAKS CONDOMINIUM ASSOCIATION, INC. THE

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

Company Details

Entity Name: OAKS CONDOMINIUM ASSOCIATION, INC. THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jul 1984
Business ALEI: 0158724
Annual report due: 13 Jul 2025
Business address: 635 Farmington Ave, Hartford, CT, 06105-2973, United States
Mailing address: 635 Farmington Ave, Hartford, CT, United States, 06105-2973
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: TMELENDEY@IMAGINEERSLLC.COM

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Director

Name Role Residence address
Rajashri Sushant Paricharak Director 40 Copper Beech Dr, Rocky Hill, CT, 06067-1837, United States
Alex Heinan Director 52 Copper Beech Dr, Rocky Hill, CT, 06067-1837, United States
Mary McKenna Director 80 Little Oak Ln, Rocky Hill, CT, 06067-1838, United States
THOMAS CHAPMAN Director 61 COPPER BEECH DR., ROCKY HILL, CT, 06067, United States
Louann Woltersdorf Director 75 Copper Beech Dr, Rocky Hill, CT, 06067-1836, United States

Officer

Name Role Residence address
LESIA AMATO Officer 103 COPPER BEECH DRIVE, ROCKY HILL, CT, 06067, United States
VEGA MILLITARIU Officer 2 LITTLE OAK LANE, ROCKY HILL, CT, 06067, United States
THOMAS CHAPMAN Officer 61 COPPER BEECH DR., ROCKY HILL, CT, 06067, United States
JEAN POREMSKI Officer 66 LITTLE OAK LANE, ROCKY HILL, CT, 06067, United States
KATHI LIBERMAN Officer 29 COPPER BEECH DRIVE, ROCKY HILL, CT, 06067, United States

Agent

Name Role Business address Phone E-Mail Residence address
KARL KUEGLER JR Agent 635 Farmington Ave, Hartford, CT, 06105-2973, United States +1 203-509-1076 kkuegler@imagineersllc.com C/O IMAGINEERS, LLC, 635 FARMINGTON AVENUE, HARTFORD, CT, 06105, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049593 2024-07-19 - Annual Report Annual Report -
BF-0011078353 2023-07-28 - Annual Report Annual Report -
BF-0010215418 2022-06-28 - Annual Report Annual Report 2022
BF-0009760166 2021-08-09 - Annual Report Annual Report -
0006957541 2020-08-04 - Annual Report Annual Report 2020
0006612793 2019-08-02 - Annual Report Annual Report 2019
0006214173 2018-07-11 - Annual Report Annual Report 2018
0005897429 2017-07-28 - Annual Report Annual Report 2017
0005593714 2016-06-29 - Annual Report Annual Report 2016
0005370356 2015-07-23 - Annual Report Annual Report 2015

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
West Haven 80 CLAUDIA DR #268 33/7/268// 0.00 7992 Source Link
Acct Number 00009733
Assessment Value $61,670
Appraisal Value $88,100
Land Use Description Condo NL MDL-05
Zone CD

Parties

Name BOLING IRMGARD
Sale Date 2022-02-08
Name BOLING JAMES R
Sale Date 2002-02-14
Sale Price $18,601
Name OAKS CONDOMINIUM ASSOCIATION, INC. THE
Sale Date 2001-11-29
Name HATKOFF AARON
Sale Date 1991-10-22
West Haven 79 CLAUDIA DR #251 33/7/251// 0.00 7975 Source Link
Acct Number 00013501
Assessment Value $61,670
Appraisal Value $88,100
Land Use Description Condo NL MDL-05
Zone CD

Parties

Name OTERO OLGA LUCIA
Sale Date 2022-11-16
Name RODAS OFELIA QUICENO
Sale Date 2006-09-22
Name OTERO OLGA
Sale Date 2002-10-25
Sale Price $21,000
Name OAKS CONDOMINIUM ASSOCIATION, INC. THE
Sale Date 2002-07-19
Name FLORES ANIBAL
Sale Date 1995-12-05
Sale Price $12,000
West Haven 80 CLAUDIA DR #460 33/7/460// 0.00 8040 Source Link
Acct Number 00015274
Assessment Value $73,010
Appraisal Value $104,300
Land Use Description Condo NL MDL-05
Zone CD

Parties

Name WAFA ASSADULLAH & ZARGHONA & SV
Sale Date 2023-08-15
Sale Price $126,000
Name SOP LLC
Sale Date 2014-04-14
Sale Price $50,700
Name YURASH OLGA
Sale Date 2007-01-19
Sale Price $51,500
Name GUPTA AMIT & CHHAVI & SV
Sale Date 2001-11-16
Sale Price $23,500
Name OAKS CONDOMINIUM ASSOCIATION, INC. THE
Sale Date 2001-09-17
West Haven 79 CLAUDIA DR #352 33/7/352// 0.00 8004 Source Link
Acct Number 00002876
Assessment Value $54,390
Appraisal Value $77,700
Land Use Description Condo NL MDL-05
Zone CD

Parties

Name ST DON JAMES THOMAS
Sale Date 2021-09-15
Sale Price $65,000
Name CICCARINI MARCO
Sale Date 2019-01-18
Sale Price $47,000
Name BOLING JAMES R
Sale Date 2001-05-02
Sale Price $7,001
Name OAKS CONDOMINIUM ASSOCIATION, INC. THE
Sale Date 2001-02-27
West Haven 80 CLAUDIA DR #265 33/7/265// 0.00 7989 Source Link
Acct Number 00009732
Assessment Value $61,670
Appraisal Value $88,100
Land Use Description Condo NL MDL-05
Zone CD

Parties

Name OAKS CONDOMINIUM ASSOCIATION, INC. THE
Sale Date 2013-07-31
Name FAIR WILLIAM B & LACHOWSKI
Sale Date 2003-03-04
Name FAIR WILLIAM B
Sale Date 2001-05-09
Name LACHOWSKI KATHLEEN S
Sale Date 1998-10-21
Sale Price $13,500
Name ZANETTI FRANCESCO V
Sale Date 1993-07-14
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