Search icon

WH APARTMENTS II, LLC

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

Company Details

Entity Name: WH APARTMENTS II, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 08 Dec 2010
Date of dissolution: 22 Oct 2014
Business ALEI: 1022622
Business address: 20 AVON MEADOW LANE, AVON, CT, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: nancy@corridorventures.com

Officer

Name Role Business address Residence address
DANIEL JOSEPH Officer 20 AVON MEADOW LANE, AVON, CT, 06001, United States 20 AVON MEADOW LN, AVON, CT, 06001, United States
HAGAN BROWN Officer 20 AVON MEADOW LANE, AVON, CT, 06001, United States 20 AVON MEADOW LN, AVON, CT, 06001, United States

Agent

Name Role Business address Residence address
RANDY KABAKOFF Agent ROGIN NASSAU, LLC, 185 ASYLUM STREET, HARTFORD, CT, 06103, United States ROGIN NASSAU LLC, CITYPLACE 1, 22ND FLR, HARTFORD, CT, 06103, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005204669 2014-10-22 2014-10-22 Dissolution Certificate of Dissolution -
0005005676 2013-12-23 - Annual Report Annual Report 2013
0004825190 2013-03-20 - Annual Report Annual Report 2012
0004531088 2012-02-23 - Annual Report Annual Report 2011
0004336724 2011-03-11 - Change of Agent Agent Change -
0004288828 2010-12-08 - Business Formation Certificate of Organization -

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 359 PROSPECT AVENUE H10/4391/359// 0.14 - Source Link
Assessment Value $241,590
Appraisal Value $345,100
Land Use Description Four Familly
Zone RM-1
Neighborhood 30000
Land Assessed Value $38,800
Land Appraised Value $55,400

Parties

Name OMSAI REALTY LLC
Sale Date 2014-09-08
Sale Price $730,000
Name WH APARTMENTS II, LLC
Sale Date 2011-03-14
Name THREE HUNDRED FIFTY-FIVE
Sale Date 2004-01-20
Sale Price $480,000
Name GODIN PATRICK + GHISLAINE
Sale Date 1979-05-24
Sale Price $50,500
Name WOOD ARTHUR ET AL
Sale Date 1975-10-29
Sale Price $56,000
West Hartford 355 PROSPECT AVENUE /4391/355// - - Source Link
Assessment Value $329,490
Appraisal Value $470,700
Land Use Description Comm Apts
Zone RM-1
Land Assessed Value $138,600
Land Appraised Value $198,000

Parties

Name OMSAI REALTY LLC
Sale Date 2014-09-08
Sale Price $730,000
Name WH APARTMENTS II, LLC
Sale Date 2011-03-14
Name THREE HUNDRED FIFTY-FIVE
Sale Date 2004-01-20
Sale Price $480,000
Name GODIN PATRICK + GHISLAINE
Sale Date 1981-02-17
Sale Price $55,000
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