Search icon

WHITING STREET PARTNERS, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: WHITING STREET PARTNERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Feb 2011
Business ALEI: 1028938
Annual report due: 31 Mar 2026
Business address: 10 WHITING STREET, PLAINVILLE, CT, 06062, United States
Mailing address: 10 WHITING STREET, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: info@petitproperties.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
glenn PETIT Agent 10 Whiting street, PLAINVILLE, CT, 06062, United States 10 Whiting street, PLAINVILLE, CT, 06062, United States +1 860-406-1866 info@petitproperties.com 132 Redstone Hill, Plainville, CT, 06062, United States

Officer

Name Role Business address Residence address
GLENN F. PETIT Officer 10 WHITING STREET, PLAINVILLE, CT, 06062, United States 132 REDSTONE HL, PLAINVILLE, CT, 06062, United States
WILLIAM A. PETIT JR. Officer 10 WHITING STREET, PLAINVILLE, CT, 06062, United States 132 REDSTONE HL, PLAINVILLE, CT, 06062, United States
MICHAEL H. PETIT Officer 10 WHITING STREET, PLAINVILLE, CT, 06062, United States 311 RIVER STREET, SOUTHINGTON, CT, 06489, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013010849 2025-03-11 - Annual Report Annual Report -
BF-0012345542 2024-01-22 - Annual Report Annual Report -
BF-0011423343 2023-02-01 - Annual Report Annual Report -
BF-0010190246 2022-03-02 - Annual Report Annual Report 2022
0007089123 2021-01-30 - Annual Report Annual Report 2021
0006809021 2020-03-03 - Annual Report Annual Report 2020
0006402117 2019-02-23 - Annual Report Annual Report 2019
0006062175 2018-02-08 - Annual Report Annual Report 2018
0005753101 2017-01-30 - Annual Report Annual Report 2017
0005566973 2016-05-18 - Annual Report Annual Report 2014

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
0005051789 Active OFS 2022-03-04 2027-03-04 ORIG FIN STMT

Parties

Name WHITING STREET PARTNERS, LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0003421368 Active OFS 2021-01-12 2026-03-01 AMENDMENT

Parties

Name WHITING STREET PARTNERS, LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003088634 Active OFS 2015-11-17 2026-03-01 AMENDMENT

Parties

Name FARMINGTON BANK
Role Secured Party
Name WHITING STREET PARTNERS, LLC
Role Debtor
0002800748 Active OFS 2011-03-01 2026-03-01 ORIG FIN STMT

Parties

Name WHITING STREET PARTNERS, LLC
Role Debtor
Name FARMINGTON 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 409 EAST ST R05294 0.0000 Source Link
Property Use Apartments
Primary Use Apt Over 8
Zone GC
Appraised Value 625,500
Assessed Value 437,850

Parties

Name WHITING STREET PARTNERS, LLC
Sale Date 2017-01-05
Sale Price $805,000
Name DADAMAN I, LLC
Sale Date 2002-06-03
Sale Price $0
Name ROTONDO PHILIP
Sale Date 1991-04-01
Sale Price $0
Name ROTONDO PHILIP
Sale Date 1989-06-27
Sale Price $0
Name CENTRAL CONNECTICUT FUND, INC.
Sale Date 1985-05-15
Sale Price $0
Name CAMERON J GARY & SUSAN
Sale Date 1980-06-06
Sale Price $0
Plainville 66 WHITING ST R05550 0.0000 Source Link
Property Use Apartments
Primary Use Apt Over 8
Zone CC
Appraised Value 996,900
Assessed Value 697,830

Parties

Name WHITING STREET PARTNERS, LLC
Sale Date 2011-03-01
Sale Price $860,000
Name WHITING ASSOCIATES, SEWELL AND SEWELL, LLC
Sale Date 2011-03-01
Sale Price $0
Name WHITING ASSOCIATES, SEWELL AND SEWELL, LLC
Sale Date 2007-07-26
Sale Price $0
Name SEWELL RICHARD M ETALS
Sale Date 1986-05-23
Sale Price $0
Name WOODCREST DEVELOPERS, INC.
Sale Date 1985-04-12
Sale Price $0
Name WALKO BROTHERS ASSOCIATES
Sale Date 1980-08-19
Sale Price $0
Plainville 61 WHITING ST R05295 0.0000 Source Link
Property Use Apartments
Primary Use Apt Over 8
Zone CC
Appraised Value 455,000
Assessed Value 318,500

Parties

Name WHITING STREET PARTNERS, LLC
Sale Date 2017-01-05
Sale Price $805,000
Name DADAMAN I, LLC
Sale Date 2002-06-03
Sale Price $0
Name ROTONDO PHILIP
Sale Date 1989-06-27
Sale Price $0
Name CENTRAL CONNECTICUT FUND, INC.
Sale Date 1987-05-05
Sale Price $0
Name CAMERON J GARY & SUSAN
Sale Date 1986-07-03
Sale Price $0
Name SUPREME-LAKE MANUFACTURING INC
Sale Date 1980-08-27
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