Search icon

CANTON RIDGE II LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CANTON RIDGE II LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Feb 2005
Business ALEI: 0811838
Annual report due: 31 Mar 2026
Business address: 4 BROOKSIDE RIDGE, FARMINGTON, CT, 06032, United States
Mailing address: 4 BROOKSIDE RIDGE, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: WEBBER-RON@COMCAST.NET

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RONALD A. WEBBER Agent 4 BROOKSIDE RIDGE, FARMINGTON, CT, 06032, United States 4 BROOKSIDE RIDGE, FARMINGTON, CT, 06032, United States +1 860-867-5309 WEBBER-RON@COMCAST.NET 4 BROOKSIDE RIDGE, FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Residence address
RON WEBBER Officer 4 BROOKSIDE RIDGE, FARMINGTON, CT, 06032, United States 4 BROOKSIDE RIDGE, FARMINGTON, CT, 06032, United States

History

Type Old value New value Date of change
Name change KWK CANTON, LLC CANTON RIDGE II LLC 2020-11-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012968747 2025-04-01 - Annual Report Annual Report -
BF-0012139497 2024-04-30 - Annual Report Annual Report -
BF-0011166928 2023-05-11 - Annual Report Annual Report -
BF-0009782750 2022-08-30 - Annual Report Annual Report -
BF-0010726578 2022-08-30 - Annual Report Annual Report -
0007026665 2020-11-19 2020-11-19 Amendment Amend Name -
0007014679 2020-11-09 - Annual Report Annual Report 2015
0007014685 2020-11-09 - Annual Report Annual Report 2017
0007014678 2020-11-09 - Annual Report Annual Report 2014
0007014691 2020-11-09 - Annual Report Annual Report 2019

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 3 CHERRY BROOK ROAD 26//185//0003// 1.68 879 Source Link
Acct Number 1850003
Assessment Value $73,500
Appraisal Value $105,000
Land Use Description Comm Land
Zone HCDVD
Neighborhood C07
Land Assessed Value $73,500
Land Appraised Value $105,000

Parties

Name CANTON RIDGE II LLC
Sale Date 2022-11-14
Name CANTON RIDGE II LLC
Sale Date 2007-05-29
Sale Price $500,000
Name BAHRE HENRY J & JOHN H &
Sale Date 1995-11-30
Canton 5 CHERRY BROOK ROAD 26//185//0005// 9.25 881 Source Link
Acct Number 1850005
Assessment Value $10,657,970
Appraisal Value $15,225,660
Land Use Description Comm Apartments
Zone HCDVD
Neighborhood C07
Land Assessed Value $1,100,320
Land Appraised Value $1,571,880

Parties

Name CANTON RIDGE II LLC
Sale Date 2022-11-14
Name CANTON RIDGE LLC
Sale Date 2020-11-18
Name CANTON RIDGE II LLC
Sale Date 2010-05-13
Name KWK LLC
Sale Date 2006-10-25
Sale Price $500,000
Name BAHRE HENRY J & JOHN H &
Sale Date 1995-11-30
Sale Price $500,000
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