Search icon

R.E.S.-VEST LLC

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

Company Details

Entity Name: R.E.S.-VEST LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Dec 2005
Business ALEI: 0842891
Annual report due: 31 Mar 2025
Business address: 265 LINCOLN ST, KENSINGTON, CT, 06037, United States
Mailing address: 265 LINCOLN ST, KENSINGTON, CT, United States, 06037
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: resvestllc@gmail.com

Industry & Business Activity

NAICS

541350 Building Inspection Services

This industry comprises establishments primarily engaged in providing building inspection services. These establishments typically evaluate all aspects of the building structure and component systems and prepare a report on the physical condition of the property, generally for buyers or others involved in real estate transactions. Building inspection bureaus and establishments providing home inspection services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID S. BARBAGALLO Agent 265 LINCOLN ST, KENSINGTON, CT, 06037, United States 265 LINCOLN ST, KENSINGTON, CT, 06037, United States +1 860-681-7708 resvestllc@gmail.com 265 LINCOLN ST, KENSINGTON, CT, 06037, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID S. BARBAGALLO Officer 265 LINCOLN ST, KENSINGTON, CT, 06037, United States +1 860-681-7708 resvestllc@gmail.com 265 LINCOLN ST, KENSINGTON, CT, 06037, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012142030 2024-05-27 - Annual Report Annual Report -
BF-0011172003 2023-06-01 - Annual Report Annual Report -
BF-0010301055 2022-03-29 - Annual Report Annual Report 2022
0007208883 2021-03-08 - Annual Report Annual Report 2021
0006918614 2020-06-02 2020-06-02 Reinstatement Certificate of Reinstatement -
0004478511 2011-11-30 - Dissolution Certificate of Dissolution -
0003602071 2008-01-06 - Annual Report Annual Report 2007
0003361954 2006-12-29 - Annual Report Annual Report 2006
0003074758 2005-12-19 - Business Formation Certificate of Organization -

Property Records Card

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 Unique Id Size url
Plainville 153 BROAD ST R00512 0.1400 Source Link
Property Use Residential
Primary Use Residential
Zone R-11
Appraised Value 172,200
Assessed Value 120,540

Parties

Name IHIANLE EHIANU
Sale Date 2007-04-16
Sale Price $170,000
Name R.E.S.-VEST LLC
Sale Date 2006-03-27
Sale Price $122,000
Name THERIAULT GEORGIA
Sale Date 2002-01-24
Sale Price $94,000
Name BLANCHETTE RITA R
Sale Date 1991-01-07
Sale Price $0
Name BLANCHETTE EUDO & RITA R
Sale Date 1961-08-03
Sale Price $0
Plainville 37 WEST PEARL ST R06458 0.1800 Source Link
Property Use Residential
Primary Use Residential
Zone R-11
Appraised Value 144,800
Assessed Value 101,360

Parties

Name DEUTSCHE BANK NATIONAL TRUST CO TRUSTEE
Sale Date 2011-02-16
Sale Price $0
Name WILMORE LORRAINE B
Sale Date 2005-12-21
Sale Price $0
Name BRYANT WILLIAM
Sale Date 2011-11-21
Sale Price $80,750
Name R.E.S.-VEST LLC
Sale Date 2005-12-21
Sale Price $0
Name WILMORE LORRAINE B
Sale Date 1972-02-07
Sale Price $0
Name WILMORE CLARENCE T & LORRAINE B
Sale Date 1959-09-18
Sale Price $0
Name GALE PAUL
Sale Date 2011-11-21
Sale Price $87,000
Name JOHNSON CHRISTOPHER A & SIOBHAUN A
Sale Date 2006-07-18
Sale Price $0
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