Search icon

WEST HARTFORD PROPERTIES, LLC

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

Company Details

Entity Name: WEST HARTFORD PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Mar 2013
Business ALEI: 1100531
Annual report due: 31 Mar 2026
Business address: 1105 FARMINGTON AVE., WEST HARTFORD, CT, 06119, United States
Mailing address: 108 Fulton Street, Boston, MA, United States, 02109
ZIP code: 06119
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: PSTRNISTEJR@AOL.COM

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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

Officer

Name Role Business address Phone E-Mail Residence address
PETER E. STRNISTE JR. Officer C/O GORDON REES, 95 GLASTONBURY BOULEVARD, SUITE 206, GLASTONBURY, CT, 06033, United States +1 860-985-5806 PSTRNISTEJR@AOL.COM 1105 FARMINGTON AVENUE, WEST HARTFORD, CT, 06107, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER E. STRNISTE JR. Agent C/O GORDON REES, 755 Main Street, #1700, SUITE 206, Hartford, CT, 06103, United States C/O GORDON REES, 755 Main Street, #1700, SUITE 206, Hartford, CT, 06103, United States +1 860-985-5806 PSTRNISTEJR@AOL.COM 1105 FARMINGTON AVENUE, WEST HARTFORD, CT, 06107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013028367 2025-03-25 - Annual Report Annual Report -
BF-0012256613 2024-02-19 - Annual Report Annual Report -
BF-0011311045 2023-02-05 - Annual Report Annual Report -
BF-0010290780 2022-02-26 - Annual Report Annual Report 2022
0007179744 2021-02-20 - Annual Report Annual Report 2021
0007025836 2020-11-24 2020-11-24 Change of Agent Address Agent Address Change -
0006852101 2020-03-28 - Annual Report Annual Report 2020
0006387007 2019-02-16 - Annual Report Annual Report 2019
0006085998 2018-02-19 - Annual Report Annual Report 2018
0006085993 2018-02-19 - Annual Report Annual Report 2017

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
0005140508 Active OFS 2023-05-11 2028-05-11 ORIG FIN STMT

Parties

Name WEST HARTFORD PROPERTIES, LLC
Role Debtor
Name NUTMEG STATE FINANCIAL CREDIT UNION
Role Secured Party

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
Manchester 4 HUDSON STREET 75/3050/4// 0.22 8149 Source Link
Acct Number 305000004
Assessment Value $208,700
Appraisal Value $298,100
Land Use Description 3 Family
Zone B2
Neighborhood 40
Land Assessed Value $29,400
Land Appraised Value $42,000

Parties

Name WEST HARTFORD PROPERTIES, LLC
Sale Date 2016-09-15
Sale Price $235,000
Name KLEIN AMPORN R
Sale Date 1999-08-04
Sale Price $115,000
Manchester 252 SPRUCE STREET 95/5210/252// 0.33 15071 Source Link
Acct Number 521000252
Assessment Value $201,600
Appraisal Value $287,800
Land Use Description Commercial 94
Zone NB
Neighborhood 3000
Land Assessed Value $48,500
Land Appraised Value $69,300

Parties

Name WEST HARTFORD PROPERTIES, LLC
Sale Date 2017-02-17
Sale Price $230,000
Name JARVIS ROBERT E & GAIL K
Sale Date 1983-02-01
Sale Price $80,000
West Hartford 1105 FARMINGTON AVENUE E10/1891/1105// 0.31 - Source Link
Assessment Value $375,970
Appraisal Value $537,100
Land Use Description Two Family
Zone R-10
Neighborhood 35500
Land Assessed Value $107,100
Land Appraised Value $153,000

Parties

Name WEST HARTFORD PROPERTIES, LLC
Sale Date 2016-09-19
Name STRNISTE PETER E JR
Sale Date 2013-10-23
Sale Price $393,000
Name HSU VEN C + YING A
Sale Date 1990-05-31
Sale Price $290,000
Name KUBIK HENRY H JR AND
Sale Date 1979-08-23
Sale Price $90,000
Name MAYO LUANNE S
Sale Date 1977-06-14
West Hartford 116 BEVERLY ROAD H9/0411/116// 0.1 - Source Link
Assessment Value $212,940
Appraisal Value $304,200
Land Use Description Two Family
Zone RM-3R
Neighborhood 40500
Land Assessed Value $61,320
Land Appraised Value $87,600

Parties

Name WEST HARTFORD PROPERTIES, LLC
Sale Date 2013-04-04
Name STRNISTE PETER E JR
Sale Date 2001-04-18
Sale Price $137,000
Name STRNISTE PETER + BARBARA
Sale Date 1999-05-28
Sale Price $115,000
Name RUNDE BRIDIEANN
Sale Date 1986-11-26
Sale Price $146,000
Name SROKA BARRY M AND
Sale Date 1984-01-30
Sale Price $87,000
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