WH APARTMENTS II, LLC
Date of last update: 14 Apr 2025. Data updated weekly.
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 |
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 |
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 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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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