Search icon

WILLINGTON VILLAGE APARTMENTS L.L.C.

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

Company Details

Entity Name: WILLINGTON VILLAGE APARTMENTS L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 03 Feb 1999
Business ALEI: 0612896
Annual report due: 31 Mar 2024
Business address: 136 PINNEY HILL ROAD, WILLINGTON, CT, 06279, United States
Mailing address: P.O. BOX 146 136 PINNEY HILL ROAD, WILLINGTON, CT, United States, 06279
ZIP code: 06279
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: christine@villagespringswater.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Patricia Cassells Agent 136 PINNEY HILL ROAD, WILLINGTON, CT, 06279, United States P.O. Box 146, Willington, CT, 06279, United States +1 860-377-7240 christine@villagespringswater.com 136 PINNEY HILL ROAD, WILLINGTON, CT, 06279, United States

Officer

Name Role Business address Residence address
PATRICIA P. CASSELLS Officer 136 PINNEY HILL RD, PO BOX 146, WILLINGTON, CT, 06279, United States 136 PINNEY HILL RD, WILLINGTON, CT, 06279, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011154137 2023-03-22 - Annual Report Annual Report -
BF-0010588889 2022-07-26 - Annual Report Annual Report -
BF-0009902974 2022-05-02 - Annual Report Annual Report -
BF-0009401928 2022-05-02 - Annual Report Annual Report 2020
0006463072 2019-03-14 - Annual Report Annual Report 2017
0006463090 2019-03-14 - Annual Report Annual Report 2019
0006463083 2019-03-14 - Annual Report Annual Report 2018
0005492621 2016-02-24 - Annual Report Annual Report 2016
0005261231 2015-01-20 - Annual Report Annual Report 2015
0005030640 2014-01-29 - Annual Report Annual Report 2014

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
Willington 9 VILLAGE ST 14//003-00// 7.25 2775 Source Link
Acct Number 00032100
Assessment Value $731,330
Appraisal Value $1,044,760
Land Use Description APT 4-UNT
Zone DCR
Neighborhood 303
Land Assessed Value $64,790
Land Appraised Value $92,560

Parties

Name 16 Village Street LLC
Sale Date 2023-12-12
Sale Price $1,155,000
Name WILLINGTON VILLAGE APARTMENTS L.L.C.
Sale Date 1999-03-18
Name CASSELLS ROBERT H ESTATE OF
Sale Date 1976-12-08
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