Search icon

AVON HILL, LLC

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

Company Details

Entity Name: AVON HILL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Dec 2016
Business ALEI: 1223593
Annual report due: 31 Mar 2026
Business address: 117 JUNIPER DRIVE 117 JUNIPER DRIVE, AVON, CT, 06001, United States
Mailing address: 117 JUNIPER DRIVE 117 JUNIPER DRIVE, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: avonhill2016@gmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
QUN CHENG Agent 117 JUNIPER DRIVE 117 JUNIPER DRIVE, AVON, CT, 06001, United States 117 JUNIPER DRIVE 117 JUNIPER DRIVE, AVON, CT, 06001, United States +1 860-478-3800 avonhill2016@gmail.com 117 JUNIPER DRIVE, AVON, CT, 06001, United States

Officer

Name Role Business address Phone E-Mail Residence address
JINGJING CHENG Officer 117 JUNIPER DRIVE 117 JUNIPER DRIVE, AVON, CT, 06001, United States - - 117 JUNIPER DR., AVON, CT, 06001, United States
Yingying Cheng Officer - - - 117 Juniper Dr, Avon, CT, 06001-3472, United States
QUN CHENG Officer 117 JUNIPER DRIVE 117 JUNIPER DRIVE, AVON, CT, 06001, United States +1 860-478-3800 avonhill2016@gmail.com 117 JUNIPER DRIVE, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013067626 2025-03-03 - Annual Report Annual Report -
BF-0012252391 2024-02-06 - Annual Report Annual Report -
BF-0011462606 2023-02-25 - Annual Report Annual Report -
BF-0010322140 2022-02-17 - Annual Report Annual Report 2022
0007050028 2021-01-01 - Annual Report Annual Report 2021
0006748467 2020-02-10 - Annual Report Annual Report 2020
0006390585 2019-02-18 - Annual Report Annual Report 2019
0005998044 2018-01-08 - Annual Report Annual Report 2018
0005998042 2018-01-08 - Annual Report Annual Report 2017
0005711259 2016-12-02 2016-12-02 Business Formation Certificate of Organization -

Property Records Card

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 Unique Id Size url
Farmington 110 SONGBIRD LA 51750110 0.0000 Source Link
Property Use Residential
Primary Use Condominium
Zone RDM
Appraised Value 180,700
Assessed Value 126,490

Parties

Name AVON HILL, LLC
Sale Date 2021-02-09
Sale Price $172,500
Name ESPOSITO ANDREW J JR
Sale Date 2011-03-07
Sale Price $177,650
Name SMEE KIMBERLY
Sale Date 2007-09-04
Sale Price $219,000
Name SALO ANDREW P
Sale Date 2003-03-13
Sale Price $145,000
Name GACEK MICHAEL F
Sale Date 1997-12-30
Sale Price $99,900
Name GENERAL FINANCIAL SERVICES
Sale Date 1996-11-26
Sale Price $219,000
Name Y. C. VENTURES, INC.
Sale Date 1989-12-04
Sale Price $0
Name CARRIER ENTERPRISES, INC.
Sale Date 1988-09-20
Sale Price $0
Name FARMINGTON EDGE ESTATES, INC.
Sale Date 1983-04-18
Sale Price $0
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