Search icon

CHASE STREET, LLC

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

Company Details

Entity Name: CHASE STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jun 2015
Business ALEI: 1179614
Annual report due: 31 Mar 2026
Business address: 97 RIVER RD., PAWCATUCK, CT, 06379, United States
Mailing address: 97 RIVER RD., PAWCATUCK, CT, United States, 06379
ZIP code: 06379
County: New London
Place of Formation: CONNECTICUT
E-Mail: thavey1@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

Links between entities

Type Company Name Company Number State
Headquarter of CHASE STREET, LLC, RHODE ISLAND 001608683 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EVELYN S THAVENET Agent 97 RIVER RD., PAWCATUCK, CT, 06379, United States 97 RIVER RD., PAWCATUCK, CT, 06379, United States +1 860-961-9250 thavey1@aol.com 97 RIVER ROAD, PAWCATUCK, CT, 06379, United States

Officer

Name Role Residence address
EVELYN S. THAVENET Officer 97 RIVER RD., PAWCATUCK, CT, 06379, United States
Eric Thavenet Officer 31 Jeffrey Rd, Pawcatuck, CT, 06379-1360, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013051112 2025-02-26 - Annual Report Annual Report -
BF-0012418344 2024-02-03 - Annual Report Annual Report -
BF-0011219363 2023-01-30 - Annual Report Annual Report -
BF-0010374634 2022-03-20 - Annual Report Annual Report 2022
0007162855 2021-02-16 - Annual Report Annual Report 2021
0006862580 2020-03-31 - Annual Report Annual Report 2020
0006319086 2019-01-12 - Annual Report Annual Report 2019
0006091794 2018-02-22 - Annual Report Annual Report 2018
0005982753 2017-12-11 - Annual Report Annual Report 2017
0005748698 2017-01-24 - Annual Report Annual Report 2016

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
Stonington 17 CHASE ST 4/5/13// 0.2 778 Source Link
Acct Number 00826500
Assessment Value $145,200
Appraisal Value $207,400
Land Use Description Com Land w/ Res
Neighborhood 0035
Land Assessed Value $46,100
Land Appraised Value $65,900

Parties

Name CHASE STREET, LLC
Sale Date 2015-09-10
Name THAVENET LOUIS JR
Sale Date 1993-07-22
Name THAVENET ESTHER P EST OF
Sale Date 1991-05-24
Name THAVENET ESTHER P
Sale Date 1980-03-25
Stonington 31 JEFFREY RD 17/1/6E// 6.82 2652 Source Link
Acct Number 00826700
Assessment Value $383,600
Appraisal Value $548,000
Land Use Description SINGLE FAM
Neighborhood 0060
Land Assessed Value $116,000
Land Appraised Value $165,700

Parties

Name THAVENET ERIC S & ALEXANDRA E
Sale Date 2017-08-31
Name THAVENET ERIC S & ALEXANDRA E
Sale Date 2017-03-01
Sale Price $320,000
Name CHASE STREET, LLC
Sale Date 2015-09-10
Name THAVENET LOUIS JR & EVELYN S
Sale Date 1982-06-22
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