Search icon

THREE ON WHITING STREET, LLC

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

Company Details

Entity Name: THREE ON WHITING STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Mar 2010
Business ALEI: 1000151
Annual report due: 31 Mar 2026
Business address: 10 GRACE AVENUE C.O. D'AMICO C.O. D'AMICO, PLAINVILLE, CT, 06062, United States
Mailing address: 10 GRACE AVENUE C.O. D'AMICO, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: edamico@damicoconstruction.net

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
William Galske Agent 73 East Main Street, Plainville, CT, 06062, United States PO Box 218, Plainville, CT, 06062, United States +1 860-205-6146 wg@zzglaw.com 25 Sycamore Ln, Avon, CT, 06001, United States

Officer

Name Role Business address Residence address
WILLIAM A. D'AMICO Officer 10 GRACE AVENUE, PLAINVILLE, CT, 06062, United States 180 COOKE STREET, PLAINVILLE, CT, 06062, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013000744 2025-03-10 - Annual Report Annual Report -
BF-0012203582 2024-02-19 - Annual Report Annual Report -
BF-0011181134 2023-02-28 - Annual Report Annual Report -
BF-0010267619 2022-02-28 - Annual Report Annual Report 2022
BF-0010187584 2022-01-05 2022-01-05 Change of Agent Agent Change -
0007299747 2021-04-15 - Annual Report Annual Report 2021
0006779815 2020-02-25 - Annual Report Annual Report 2020
0006370255 2019-02-07 - Annual Report Annual Report 2017
0006370280 2019-02-07 - Annual Report Annual Report 2019
0006370273 2019-02-07 - 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
0005154741 Active OFS 2023-07-18 2028-07-18 ORIG FIN STMT

Parties

Name THREE ON WHITING STREET, LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party

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 0 GRACE AVE R01443 0.7000 Source Link
Property Use Vacant Land
Primary Use Industrial Vacant Land
Zone GI
Appraised Value 84,000
Assessed Value 58,800

Parties

Name D'AMICO ANTHONY ESTATE OF
Sale Date 2008-11-21
Sale Price $0
Name D'AMICO ANTHONY
Sale Date 1977-01-28
Sale Price $0
Name THREE ON WHITING STREET, LLC
Sale Date 2010-04-30
Sale Price $0
Plainville 143 WHITING ST R01489 0.8600 Source Link
Property Use Vacant Land
Primary Use Industrial Vacant Land
Zone GI
Appraised Value 384,800
Assessed Value 269,360

Parties

Name THREE ON WHITING STREET, LLC
Sale Date 2010-04-30
Sale Price $0
Name DAMICO ANTHONY ESTATE OF
Sale Date 2008-11-21
Sale Price $0
Name DAMICO ANTHONY
Sale Date 1987-08-24
Sale Price $0
Plainville 143 WHITING ST REAR R01445 1.1800 Source Link
Property Use Industrial
Primary Use Pre-Eng Mfg
Zone GI
Appraised Value 509,800
Assessed Value 356,860

Parties

Name D'AMICO ANTHONY ESTATE OF
Sale Date 2008-11-21
Sale Price $0
Name D'AMICO ANTHONY
Sale Date 1967-07-17
Sale Price $0
Name THREE ON WHITING STREET, LLC
Sale Date 2010-04-30
Sale Price $0
Name THREE ON WHITING STREET, LLC
Sale Date 2015-08-06
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