Search icon

OAKWOOD REALTY CORPORATION

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

Company Details

Entity Name: OAKWOOD REALTY CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Dec 1993
Business ALEI: 0293164
Annual report due: 22 Dec 2025
Business address: 38 ANDREA LANE, AVON, CT, 06001, United States
Mailing address: 38 Andrea Ln, Avon, CT, United States, 06001-3401
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: oakwoodcorp@aol.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

Officer

Name Role Business address Residence address Residence international address
VITOLDS STOTE Officer 38 ANDREA LANE, AVON, CT, 06001, United States 38 ANDREA LANE, AVON, CT, 06001, United States -
ROLAND STOTE Officer 38 ANDREA LANE, AVON, CT, 06001, United States France 37 BLVD J'ANVERS Strasbourg 67000
LEONARD STOTE Officer 38 ANDREA LANE, AVON, CT, 06001, United States 154 APLINE TRAIL, SPARTA, NJ, 07871, United States -

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Vitolds Stote Agent 38 Andrea Ln, Avon, CT, 06001-3401, United States 38 Andrea Ln, Avon, CT, 06001-3401, United States +1 860-305-4447 oakwoodcorp@aol.com 38 Andrea Ln, Avon, CT, 06001-3401, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012357490 2024-12-26 - Annual Report Annual Report -
BF-0011254298 2024-01-21 - Annual Report Annual Report -
BF-0009906589 2023-08-05 - Annual Report Annual Report -
BF-0010787264 2023-08-05 - Annual Report Annual Report -
BF-0009710356 2023-08-05 - Annual Report Annual Report 2020
BF-0011897831 2023-07-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009710326 2022-06-17 - Annual Report Annual Report 2019
0006338544 2019-01-26 - Annual Report Annual Report 2018
0006338542 2019-01-26 - Annual Report Annual Report 2017
0006338541 2019-01-26 - Interim Notice Interim Notice -

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
Preston 6 PENDLETON RD 20-0/PEN1/6// 0.5 1395 Source Link
Acct Number 00137200
Assessment Value $4,480
Appraisal Value $6,400
Land Use Description RES ACLNUD
Zone R-60
Neighborhood 0050
Land Assessed Value $4,480
Land Appraised Value $6,400

Parties

Name OAKWOOD REALTY I, LLC
Sale Date 2005-08-30
Name OAKWOOD REALTY CORPORATION
Sale Date 2005-06-21
Sale Price $130,002
Name LOCKAMY FREIDA
Sale Date 1983-08-23
West Hartford 177 OAKWOOD AVENUE H11/3961/177// - - Source Link
Assessment Value $330,190
Appraisal Value $471,700
Land Use Description Comm Apts
Zone BN
Land Assessed Value $138,600
Land Appraised Value $198,000

Parties

Name OAKWOOD REALTY CORPORATION
Sale Date 1994-01-05
Sale Price $775,000
West Hartford 181 OAKWOOD AVENUE H11/3961/181// - - Source Link
Assessment Value $754,390
Appraisal Value $1,077,700
Land Use Description Comm Apts
Zone BN
Land Assessed Value $300,300
Land Appraised Value $429,000

Parties

Name OAKWOOD REALTY CORPORATION
Sale Date 1994-01-05
Sale Price $775,000
Preston 5 PENDLETON RD 20-0/PEN1/5// 0.5 1394 Source Link
Acct Number 00137100
Assessment Value $192,010
Appraisal Value $274,300
Land Use Description Single Fam MDL-01
Zone R-60
Neighborhood 0050
Land Assessed Value $45,080
Land Appraised Value $64,400

Parties

Name OAKWOOD REALTY I, LLC
Sale Date 2005-08-30
Name OAKWOOD REALTY CORPORATION
Sale Date 2005-06-21
Sale Price $130,002
Name LOCKAMY FREIDA
Sale Date 1983-08-23
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