Search icon

2402 WHITNEY AVENUE ASSOCIATES, L.L.C.

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

Company Details

Entity Name: 2402 WHITNEY AVENUE ASSOCIATES, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Sep 2004
Business ALEI: 0796952
Annual report due: 31 Mar 2026
Business address: 2402 WHITNEY AVENUE, HAMDEN, CT, 06518, United States
Mailing address: 2402 WHITNEY AVENUE, HAMDEN, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: paula.wilkes@elisrg.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
STEVEN P. CIARDIELLO Agent 2840 WHITNEY AVENUE, HAMDEN, CT, 06518, United States 2840 WHITNEY AVENUE, HAMDEN, CT, 06518, United States +1 203-314-4633 paula.wilkes@elisrg.com 2840 WHITNEY AVENUE, HAMDEN, CT, 06518, United States

Officer

Name Role Business address Phone E-Mail Residence address
STEVEN P. CIARDIELLO Officer 2840 WHITNEY AVENUE, HAMDEN, CT, 06518, United States +1 203-314-4633 paula.wilkes@elisrg.com 2840 WHITNEY AVENUE, HAMDEN, CT, 06518, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012966240 2025-03-03 - Annual Report Annual Report -
BF-0012318828 2024-02-16 - Annual Report Annual Report -
BF-0011161348 2023-01-11 - Annual Report Annual Report -
BF-0010270549 2022-02-14 - Annual Report Annual Report 2022
0007114168 2021-02-03 - Annual Report Annual Report 2021
0006753535 2020-02-12 - Annual Report Annual Report 2020
0006323849 2019-01-17 - Annual Report Annual Report 2019
0006323844 2019-01-17 - Annual Report Annual Report 2018
0006081838 2018-02-15 - Annual Report Annual Report 2017
0005645279 2016-09-07 - 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
Hamden 95 SCHOOL ST 2730/034/// 0.34 12885 Source Link
Appraisal Value $292,500
Land Use Description Single Fam M01
Zone T3
Neighborhood 110
Land Appraised Value $95,900

Parties

Name 2402 WHITNEY AVENUE ASSOCIATES, L.L.C.
Sale Date 2023-12-04
Name TWENTY FOUR HUNDRED TWO WHITNEY AVE LLC
Sale Date 2018-12-12
Sale Price $10
Name CIARDIELLO RICHARD
Sale Date 2018-10-22
Sale Price $120,000
Name BANK OF NEW YORK MELLON THE TRUSTEE
Sale Date 2018-07-26
Name KELSEY ROBERT D & KATHLEEN J & SURV
Sale Date 2000-10-10
Sale Price $90,000
Hamden 2398 WHITNEY AVE 2730/031/// 0.17 101203 Source Link
Appraisal Value $810,900
Land Use Description REST/CLUBS M94
Zone T5
Neighborhood W
Land Appraised Value $205,600

Parties

Name 2402 WHITNEY AVENUE ASSOCIATES, L.L.C.
Sale Date 2023-12-04
Name TWENTY FOUR HUNDRED TWO WHITNEY AVE
Sale Date 2004-11-16
Sale Price $350,000
Name BIMONTE JOSEPH S EST
Sale Date 1999-06-21
Sale Price $1
Name BIMONTE JOSEPH S & RAPHAELA R
Sale Date 1996-09-18
Name MALAFONTE RICHARD ETAL
Sale Date 1996-09-18
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