Search icon

430 NEW PARK AVENUE, LLC

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

Company Details

Entity Name: 430 NEW PARK AVENUE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Apr 2016
Business ALEI: 1202380
Annual report due: 31 Mar 2026
Business address: 430 NEW PARK AVENUE SUITE 202 C/O GREATER HARTFORD ASSOCIATION OF REAL, HARTFORD, CT, 06106, United States
Mailing address: 430 NEW PARK AVENUE SUITE 202 C/O GREATER HARTFORD ASSOCIATION OF REAL, HARTFORD, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dreese@reesecommercial.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
THE GREATER HARTFORD ASSOCIATIO Officer 430 NEW PARK AVENUE, SUITE 202, HARTFORD, CT, 06106, United States 430 New Park Ave, 2ND Floor, Hartford, CT, 06106-2971, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HOLLY CALLANAN Agent 430 NEW PARK AVENUE SUITE 202 C/O GREATER HARTFORD ASSOCIATION OF REAL, HARTFORD, CT, 06106, United States 430 NEW PARK AVE, 2ND FLOOR - GREATER HARTFORD ASSOCIATION, HARTFORD, CT, 06106, United States +1 203-241-3884 dreese@reesecommercial.com 1582 Asylum Avenue, West Hartford, CT, 06117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013059244 2025-03-06 - Annual Report Annual Report -
BF-0012263298 2024-01-17 - Annual Report Annual Report -
BF-0011444057 2023-01-17 - Annual Report Annual Report -
BF-0010312152 2022-02-17 - Annual Report Annual Report 2022
0007182629 2021-02-22 - Annual Report Annual Report 2021
0007032953 2020-12-07 - Annual Report Annual Report 2020
0006369295 2019-02-07 - Annual Report Annual Report 2019
0006369282 2019-02-07 - Annual Report Annual Report 2018
0006089838 2018-02-21 - Annual Report Annual Report 2017
0005529839 2016-04-06 2016-04-06 Business Formation Certificate of Organization -

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 598 FLATBUSH AVENUE H12/2071/598// 0.66 - Source Link
Assessment Value $48,160
Appraisal Value $68,800
Land Use Description Comm Land
Zone IG
Land Assessed Value $33,110
Land Appraised Value $47,300

Parties

Name 430 NEW PARK AVENUE, LLC
Sale Date 2016-04-20
Sale Price $45,310
Name NEW PARK AVENUE ASSOCIATES, LLC
Sale Date 2001-08-14
Sale Price $25,000
Name DIAGEO NORTH AMERICA, INC.
Sale Date 2001-08-14
Name DIAGEO NORTH AMERICA, INC.
Sale Date 1997-10-01
Name HEUBLEIN INC
Sale Date 1982-10-12
West Hartford 438 NEW PARK AVENUE H12/3776/438// 0.09 - Source Link
Assessment Value $13,790
Appraisal Value $19,700
Land Use Description Comm Land
Zone IG
Land Assessed Value $13,790
Land Appraised Value $19,700

Parties

Name 430 NEW PARK AVENUE, LLC
Sale Date 2016-04-20
Sale Price $45,310
Name NEW PARK AVENUE ASSOCIATES, LLC
Sale Date 2001-08-14
Sale Price $25,000
Name DIAGEO NORTH AMERICA, INC.
Sale Date 2001-08-14
Name DIAGEO NORTH AMERICA, INC.
Sale Date 1997-10-01
Name HEUBLEIN INC
Sale Date 1982-10-12
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