Search icon

NEW PARK AVENUE ASSOCIATES, LLC

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

Company Details

Entity Name: NEW PARK AVENUE ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 May 2001
Business ALEI: 0680379
Annual report due: 31 Mar 2026
Business address: 223 BROAD STREET, FORESTVILLE, CT, 06010, United States
Mailing address: P. O. BOX 6000, BRISTOL, CT, United States, 06011
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: atofeldt@crowleyauto.net

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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 Residence address
KENNETH CROWLEY Officer 87 CARMEL HILL RD. SOUTH, BETHLEHEM, CT, 06751, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KENNETH M. CROWLEY Agent 223 BROAD ST, FORESTVILLE, CT, 06010, United States 223 BROAD ST, FORESTVILLE, CT, 06010, United States +1 860-589-4444 atofeldt@crowleyauto.net 87 CARMEL HILL RD, BETHLEHEM, CT, 06751, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012948357 2025-03-07 - Annual Report Annual Report -
BF-0012232893 2024-01-24 - Annual Report Annual Report -
BF-0011405381 2023-01-25 - Annual Report Annual Report -
BF-0010239684 2022-03-04 - Annual Report Annual Report 2022
0007151833 2021-02-15 - Annual Report Annual Report 2021
0006763963 2020-02-20 - Annual Report Annual Report 2020
0006481402 2019-03-21 - Annual Report Annual Report 2019
0006045314 2018-01-30 - Annual Report Annual Report 2018
0005899281 2017-08-01 - Annual Report Annual Report 2017
0005537554 2016-04-12 - 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
West Hartford 598 FLATBUSH AVENUE H12/2071/598// 0.66 - Source Link
Assessment Value $48,160
Appraisal Value $68,800
Land Use Description Comm Land
Zone IG
Land Assessed Value $33,110
Land Appraised Value $47,300

Parties

Name 430 NEW PARK AVENUE, LLC
Sale Date 2016-04-20
Sale Price $45,310
Name NEW PARK AVENUE ASSOCIATES, LLC
Sale Date 2001-08-14
Sale Price $25,000
Name DIAGEO NORTH AMERICA, INC.
Sale Date 2001-08-14
Name DIAGEO NORTH AMERICA, INC.
Sale Date 1997-10-01
Name HEUBLEIN INC
Sale Date 1982-10-12
West Hartford 438 NEW PARK AVENUE H12/3776/438// 0.09 - Source Link
Assessment Value $13,790
Appraisal Value $19,700
Land Use Description Comm Land
Zone IG
Land Assessed Value $13,790
Land Appraised Value $19,700

Parties

Name 430 NEW PARK AVENUE, LLC
Sale Date 2016-04-20
Sale Price $45,310
Name NEW PARK AVENUE ASSOCIATES, LLC
Sale Date 2001-08-14
Sale Price $25,000
Name DIAGEO NORTH AMERICA, INC.
Sale Date 2001-08-14
Name DIAGEO NORTH AMERICA, INC.
Sale Date 1997-10-01
Name HEUBLEIN INC
Sale Date 1982-10-12
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