Search icon

ARGYLE AVE GROUP, LLC

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

Company Details

Entity Name: ARGYLE AVE GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Sep 2005
Business ALEI: 0833357
Annual report due: 31 Mar 2026
Business address: 29 Argyle Ave, WEST HARTFORD, CT, 06107, United States
Mailing address: 29 Argyle Ave, WEST HARTFORD, CT, United States, 06107
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jhoye@snet.net

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JOHN HOYE Officer 29 Argyle Ave, WEST HARTFORD, CT, 06107, United States +1 860-983-0875 jhoye@snet.net 29 Argyle Ave, WEST HARTFORD, CT, 06107, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN HOYE Agent 29 Argyle Ave, WEST HARTFORD, CT, 06107, United States 29 Argyle Ave, WEST HARTFORD, CT, 06107, United States +1 860-983-0875 jhoye@snet.net 29 Argyle Ave, WEST HARTFORD, CT, 06107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012970524 2025-01-21 - Annual Report Annual Report -
BF-0012129662 2024-03-13 - Annual Report Annual Report -
BF-0011167981 2023-02-12 - Annual Report Annual Report -
BF-0010727144 2023-02-12 - Annual Report Annual Report -
BF-0008461036 2022-06-28 - Annual Report Annual Report 2018
BF-0008461034 2022-06-28 - Annual Report Annual Report 2020
BF-0008461037 2022-06-28 - Annual Report Annual Report 2015
BF-0008461000 2022-06-28 - Annual Report Annual Report 2012
BF-0008461029 2022-06-28 - Annual Report Annual Report 2017
BF-0008461041 2022-06-28 - 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
West Hartford 27 ARGYLE AVENUE E9/0111/27// 0.21 - Source Link
Assessment Value $385,840
Appraisal Value $551,200
Land Use Description Three Family
Zone RM-3R
Neighborhood 43000
Land Assessed Value $140,070
Land Appraised Value $200,100

Parties

Name HOYE JOHN R JR
Sale Date 2024-01-11
Name ARGYLE AVE GROUP, LLC
Sale Date 2014-11-18
Name HOYE JOHN R JR + CARINE TETSCHNER
Sale Date 2001-11-07
Name HOYE JOHN R JR
Sale Date 2000-10-18
Sale Price $210,000
Name LEVINE SAMUEL CO-TR + PAUL S CO-TR
Sale Date 2000-10-18
West Hartford 779 PROSPECT AVENUE #3_39 E8/4391/779// - - Source Link
Assessment Value $123,550
Appraisal Value $176,500
Land Use Description Condo
Zone SDD

Parties

Name ARGYLE AVE GROUP, LLC
Sale Date 2024-01-04
Sale Price $225,000
Name DEWITT GARY W
Sale Date 2017-02-21
Sale Price $187,000
Name ALBRO LEE W TR
Sale Date 2016-04-01
Sale Price $155,000
Name CANTALINI MARY P EST
Sale Date 2016-04-01
Name CANTALINI MARY P EST
Sale Date 2016-03-14
Name BAILEY LOUISE M
Sale Date 2002-04-15
Sale Price $62,136
Name BAILEY BARBARA L
Sale Date 2002-01-30
Name BAILEY BARBARA L
Sale Date 1983-04-26
Sale Price $96,000
Name SANDMARK ENTERPRISES, INC.
Sale Date 1979-09-26
Name BARCLAY COURT CONDOMINIUM ASSOCIATION, INC.
Sale Date 2019-12-30
Sale Price $140,000
Name DAVIS ETHEL F TR
Sale Date 2008-05-01
Sale Price $190,000
Name FRANK B CHASE MARITAL TRUST
Sale Date 2008-05-01
Name FRANK B CHASE MARITAL TRUST
Sale Date 2004-09-15
Name CHASE FRANK B
Sale Date 1979-10-31
Sale Price $102,150
Name COLUCCI ROBERT
Sale Date 2004-05-17
Sale Price $185,000
Name STONE BARBARA A
Sale Date 2001-11-19
Name STONE JOHN J + BARBARA A
Sale Date 1998-12-17
Sale Price $64,000
Name THE CONNECTICUT INSTITUTE FOR THE BLIND, INC.
Sale Date 1997-01-30
Sale Price $69,900
Name KEEFE JUDITH C
Sale Date 1986-03-12
Sale Price $101,000
Name ELLIOTT VICTORIA
Sale Date 2014-07-22
Name ELLIOTT PATRICIA D
Sale Date 1991-06-14
Sale Price $1
Name ELLIOTT BRIG B AND
Sale Date 1984-06-19
Sale Price $96,000
Name LAPORTE-BRYAN WILLIAM + ANN
Sale Date 2016-05-17
Sale Price $195,000
Name MENDES BEVERLY A
Sale Date 2010-08-17
Sale Price $235,000
Name ST JOHNS PARISH
Sale Date 1989-12-01
Sale Price $157,500
Name HOLZMAN DELPHINE
Sale Date 1979-10-12
Sale Price $93,950
Name SCHMUNK JAMES + DIANE
Sale Date 2022-07-25
Sale Price $230,000
Name GOODREAU ELLEN M
Sale Date 2004-01-06
Name HOLLMAN EILEEN M + ELLEN M GOODREAU
Sale Date 2003-10-16
Name HOLLMAN EILEEN M
Sale Date 1999-12-01
Sale Price $67,000
Name FRANKLIN CREDIT MANAGEMENT CORPORATION
Sale Date 1999-12-01
Name SUNDAY BRUNCH LLC
Sale Date 2022-12-08
Sale Price $230,000
Name ODOBASHI OLSI
Sale Date 2021-05-14
Sale Price $195,000
Name TURKO KEVIN A
Sale Date 2019-11-13
Name TURKO KEVIN A +
Sale Date 2017-12-01
Sale Price $192,500
Name HILD DAVID H + ALYCE F
Sale Date 2009-06-16
Sale Price $217,500
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