Search icon

CANTON WEST, LLC

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

Company Details

Entity Name: CANTON WEST, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jan 2004
Business ALEI: 0772038
Annual report due: 31 Mar 2026
Business address: 17 SOUTH MAIN STREET, WEST HARTFORD, CT, 06107, United States
Mailing address: 17 SOUTH MAIN STREET, WEST HARTFORD, CT, United States, 06107
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: noreen@kaoud.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
Charles Kaoud Agent 17 SOUTH MAIN STREET, WEST HARTFORD, CT, 06107, United States 17 SOUTH MAIN STREET, WEST HARTFORD, CT, 06107, United States +1 860-463-9545 charlie@kaoud.com 76 Curtiss Ln, Watertown, CT, 06795-1366, United States

Officer

Name Role Business address Phone E-Mail Residence address
Charles Kaoud Officer 17 SOUTH MAIN STREET, WEST HARTFORD, CT, 06107, United States +1 860-463-9545 charlie@kaoud.com 76 Curtiss Ln, Watertown, CT, 06795-1366, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012964037 2025-03-13 - Annual Report Annual Report -
BF-0012300957 2024-01-23 - Annual Report Annual Report -
BF-0011279058 2023-02-16 - Annual Report Annual Report -
BF-0010363356 2022-03-31 - Annual Report Annual Report 2022
0007189951 2021-02-25 - Annual Report Annual Report 2021
0006782163 2020-02-25 - Annual Report Annual Report 2020
0006547708 2019-04-30 - Annual Report Annual Report 2019
0006060018 2018-02-07 - Annual Report Annual Report 2018
0006060008 2018-02-07 - Annual Report Annual Report 2017
0005522312 2016-03-26 - 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
Canton 81 ALBANY TURNPIKE 32//101//0081// 3.87 17 Source Link
Acct Number 1010081
Assessment Value $1,684,530
Appraisal Value $2,406,440
Land Use Description Commercial
Zone EGDVD
Neighborhood C17
Land Assessed Value $460,610
Land Appraised Value $658,010

Parties

Name CANTON WEST, LLC
Sale Date 2004-01-29
Sale Price $600,000
Name LAFALCE JOHN JR
Sale Date 1900-01-01
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