Search icon

DHR NORTH MAIN STREET, LLC

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

Company Details

Entity Name: DHR NORTH MAIN STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 20 Aug 2014
Business ALEI: 1152571
Annual report due: 31 Mar 2024
Business address: 41 CROSSROADS PLAZA, SUITE 164, WEST HARTFORD, CT, 06117, United States
Mailing address: 41 CROSSROADS PLAZA, SUITE 164, 164, WEST HARTFORD, CT, United States, 06117
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dhraisner@gmail.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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549006H8APGEJ2TKC16 1152571 US-CT GENERAL ACTIVE 2014-08-20

Addresses

Legal C/O David H. Raisner, 10 Northcliff Drive, West Hartford, US-CT, US, 06117
Headquarters 41 Crossroads Plaza, Suite 164, West Hartford, US-CT, US, 06117

Registration details

Registration Date 2019-10-23
Last Update 2024-09-23
Status ISSUED
Next Renewal 2025-09-30
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1152571

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID H. RAISNER Agent 10 NORTHCLIFF DRIVE, WEST HARTFORD, CT, 06117, United States 41 Crossroads Plz, 164, West Hartford, CT, 06117-2402, United States +1 619-604-5577 dhraisner@gmail.com 10 NORTHCLIFF DR, WEST HARTFORD, CT, 06117, United States

Officer

Name Role Business address Residence address
DAVID H.RAISNER Officer 41 CROSSROADS PLAZA, SUITE 164, WEST HARTFORD, CT, 06117, United States 10 NORTHCLIFF DRIVE, WEST HARTFORD, CT, 06117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009884838 2023-02-06 - Annual Report Annual Report -
BF-0010752006 2023-02-06 - Annual Report Annual Report -
BF-0011195284 2023-02-06 - Annual Report Annual Report -
BF-0008556962 2023-02-06 - Annual Report Annual Report 2020
0006691366 2019-12-05 - Annual Report Annual Report 2015
0006691371 2019-12-05 - Annual Report Annual Report 2018
0006691373 2019-12-05 - Annual Report Annual Report 2019
0006691367 2019-12-05 - Annual Report Annual Report 2016
0006691369 2019-12-05 - Annual Report Annual Report 2017
0005170345 2014-08-20 - Business Formation Certificate of Organization -

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
0005257078 Active OFS 2024-12-16 2030-01-29 AMENDMENT

Parties

Name DHR NORTH MAIN STREET, LLC
Role Debtor
Name WESTFIELD BANK
Role Secured Party
0003352324 Active OFS 2020-01-29 2030-01-29 ORIG FIN STMT

Parties

Name DHR NORTH MAIN STREET, LLC
Role Debtor
Name WESTFIELD BANK
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
West Hartford 747 NORTH MAIN STREET E4/3836/747// - - Source Link
Assessment Value $923,790
Appraisal Value $1,319,700
Land Use Description Comm Apts
Zone SD
Land Assessed Value $277,200
Land Appraised Value $396,000

Parties

Name DHR NORTH MAIN STREET, LLC
Sale Date 2015-04-06
Sale Price $1,100,000
Name HENNING ANTOINETTE F +
Sale Date 2014-10-07
Name HENNIG ANTOINETT F +
Sale Date 2013-06-10
Name MITCHELL SANDRA G +
Sale Date 2007-12-31
Name JOHN W GRELLA REVOCABLE TRUST +
Sale Date 2007-10-11
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