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 |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
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