Search icon

1468-1470 BOULEVARD, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: 1468-1470 BOULEVARD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 22 Mar 2004
Business ALEI: 0778902
Annual report due: 31 Mar 2024
Business address: 1793 Asylum Avenue, West Hartford, CT, 06117, United States
Mailing address: 1793 Asylum Avenue, West Hartford, CT, United States, 06117
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: bhart@nsbonline.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role
HOEKENGA & MACHADO, LLC Agent

Officer

Name Role Business address Residence address
WILLIAM R. HART JR. Officer 1793 Asylum Avenue, West Hartford, CT, 06117, United States 1793 Asylum Avenue, West Hartford, CT, 06117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011159845 2023-02-24 - Annual Report Annual Report -
BF-0010707906 2023-01-20 - Annual Report Annual Report -
BF-0009470930 2023-01-20 - Annual Report Annual Report 2014
BF-0009470931 2023-01-20 - Annual Report Annual Report 2015
BF-0009470925 2023-01-20 - Annual Report Annual Report 2017
BF-0009470928 2023-01-20 - Annual Report Annual Report 2016
BF-0009988176 2023-01-20 - Annual Report Annual Report -
BF-0009470926 2023-01-20 - Annual Report Annual Report 2020
BF-0009470932 2023-01-20 - Annual Report Annual Report 2013
BF-0009470929 2023-01-20 - Annual Report Annual Report 2018

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005211460 Active OFS 2024-04-30 2028-04-11 AMENDMENT

Parties

Name 1468-1470 BOULEVARD, LLC
Role Debtor
Name SHARESTATES INVESTMENTS, LLC
Role Secured Party
0005133116 Active OFS 2023-04-11 2028-04-11 ORIG FIN STMT

Parties

Name 1468-1470 BOULEVARD, LLC
Role Debtor
Name SHARESTATES INVESTMENTS, LLC
Role Secured Party

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 1468 BOULEVARD G10/0531/1468// 0.18 - Source Link
Assessment Value $253,130
Appraisal Value $361,600
Land Use Description Two Family
Zone RM-3R
Neighborhood 30000
Land Assessed Value $80,300
Land Appraised Value $114,700

Parties

Name SAHIRAD MOHSEN & MARIANN BRIDGET
Sale Date 2024-04-23
Sale Price $535,000
Name 1468-1470 BOULEVARD, LLC
Sale Date 2004-03-17
Name HART WILLIAM R JR
Sale Date 2004-03-17
Sale Price $285,000
Name AGRAMONTE VICTORIA C
Sale Date 1998-05-06
Sale Price $130,000
Name METCALFE RICHARD E SR
Sale Date 1986-11-21
Sale Price $181,000
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