Search icon

WEST AVE APTS LLC

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

Company Details

Entity Name: WEST AVE APTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Oct 2015
Business ALEI: 1187681
Annual report due: 31 Mar 2026
Business address: 11 Day Street, Norwalk, CT, 06854, United States
Mailing address: P.O. BOX 692, NORWALK, CT, United States, 06856
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: PFRANK@WPSRE.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

Agent

Name Role
COHN BIRNBAUM & SHEA P.C. Agent

Officer

Name Role Business address Residence address
EDWARD GORMBLEY Officer 11 DAY ST, NORWALK, CT, 06854, United States 11 Day St, Norwalk, CT, 06854, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013056000 2025-03-19 - Annual Report Annual Report -
BF-0012412675 2024-02-19 - Annual Report Annual Report -
BF-0011217543 2023-02-20 - Annual Report Annual Report -
BF-0011207650 2022-11-14 2022-11-29 Mass Agent Change � Address Agent Address Change -
BF-0010345005 2022-03-14 - Annual Report Annual Report 2022
0007190812 2021-02-24 - Annual Report Annual Report 2021
0006772751 2020-02-21 - Annual Report Annual Report 2020
0006432539 2019-03-07 - Annual Report Annual Report 2019
0006014968 2018-01-18 - Annual Report Annual Report 2018
0005939677 2017-10-02 - 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
0005278141 Active OFS 2025-03-26 2030-03-26 ORIG FIN STMT

Parties

Name WEST AVE APTS LLC
Role Debtor
Name FANNIE MAE
Role Secured Party
0005251012 Active OFS 2024-11-18 2030-04-24 AMENDMENT

Parties

Name FANNIE MAE
Role Secured Party
Name WEST AVE APTS LLC
Role Debtor
0003366530 Active OFS 2020-04-24 2030-04-24 ORIG FIN STMT

Parties

Name WEST AVE APTS LLC
Role Debtor
Name FANNIE MAE
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
Norwalk 30 WEST AVE 2/27/23/0/ 0.48 4252 Source Link
Acct Number 4252
Assessment Value $2,483,070
Appraisal Value $3,547,240
Land Use Description Apartments - Com
Zone D
Neighborhood C440
Land Assessed Value $648,120
Land Appraised Value $925,880

Parties

Name WEST AVE APTS LLC
Sale Date 2015-12-18
Sale Price $2,600,000
Name THIRTY WEST AVE APARTMENTS LP
Sale Date 1996-06-14
Sale Price $460,000
Name SCALZI ANTHONY
Sale Date 1996-06-14
Name SILADI PAUL A +
Sale Date 1994-03-03
Sale Price $250,000
Name FALCONE JOSEPH JR
Sale Date 1991-04-02
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