WALLINGFORD PROPERTY ASSOCIATES, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | WALLINGFORD PROPERTY ASSOCIATES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 06 Jun 2002 |
Date of dissolution: | 04 Jan 2016 |
Business ALEI: | 0717009 |
Business address: | C/O TARTAN LIMITED LLC 588 BOSTON POST ROAD, MADISON, CT, 06443 |
Mailing address: | C/O TARTAN LIMITED LLC P.O. BOX 4143, MADISON, CT, 06443 |
ZIP code: | 06443 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | gordon@tartanltd.com |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
GORDON S. COHEN | Officer | 588 BOSTON POST ROAD, MADISON, CT, 06443, United States | 344 WEST RIVER ROAD, ORANGE, CT, 06477, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005877517 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | - |
0005457830 | 2016-01-04 | 2016-01-04 | Dissolution | Certificate of Dissolution | - |
0005118013 | 2014-06-04 | - | Annual Report | Annual Report | 2014 |
0004859695 | 2013-05-14 | - | Annual Report | Annual Report | 2013 |
0004629077 | 2012-05-16 | - | Annual Report | Annual Report | 2012 |
0004483575 | 2011-12-01 | 2011-12-02 | Change of Agent Address | Agent Address Change | - |
0004585258 | 2011-06-29 | - | Annual Report | Annual Report | 2011 |
0004220608 | 2010-06-11 | - | Annual Report | Annual Report | 2010 |
0003976405 | 2009-06-22 | - | Annual Report | Annual Report | 2009 |
0003849817 | 2009-01-16 | - | Designation Of Address | Designation Of Address | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wallingford | 50 NORTH PLAINS HWY | 76//21// | 1.4 | 15648 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BENHAVEN, INC. |
Sale Date | 2009-07-08 |
Sale Price | $300,000 |
Name | 50 NORTH PLAINS HIGHWAY, LLC |
Sale Date | 2007-03-30 |
Sale Price | $200,000 |
Name | BENHAVEN, INC. |
Sale Date | 2005-12-22 |
Sale Price | $1,500,000 |
Name | WALLINGFORD PROPERTY ASSOCIATES, LLC |
Sale Date | 2002-06-10 |
Name | WALLINGFORD PROPERTY ASSOCIATES, LLC |
Sale Date | 1998-06-19 |
Sale Price | $125,000 |
Acct Number | 00399900 |
Assessment Value | $1,131,030 |
Appraisal Value | $1,615,680 |
Land Use Description | Single Fam MDL-01 |
Zone | R-10 |
Neighborhood | 0076 |
Land Assessed Value | $902,430 |
Land Appraised Value | $1,289,160 |
Parties
Name | 63 Brightwater Road LLC |
Sale Date | 2023-07-28 |
Name | BARLOW CAROL ANN & JOEL BRICE |
Sale Date | 2018-08-29 |
Name | BARLOW CAROL ANN & J BRUCE |
Sale Date | 2018-08-10 |
Name | BARLOW CAROL ANN & J BRUCE TR |
Sale Date | 1991-12-12 |
Name | BENHAVEN, INC. |
Sale Date | 2005-12-22 |
Sale Price | $1,500,000 |
Name | WALLINGFORD PROPERTY ASSOCIATES, LLC |
Sale Date | 2002-06-10 |
Name | WALLINGFORD PROPERTY ASSOS |
Sale Date | 1977-11-30 |
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