Search icon

WESTVILLE REAL ESTATE MANAGEMENT, LLC

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

Company Details

Entity Name: WESTVILLE REAL ESTATE MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jan 2017
Business ALEI: 1227466
Annual report due: 31 Mar 2026
Business address: 408 SAINT RONAN STREET, NEW HAVEN, CT, 06511, United States
Mailing address: 408 SAINT RONAN ST, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: MARGARET.CHUSTECKI@IMGNH.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
MARGARET CHUSTECKI Agent 408 SAINT RONAN STREET, NEW HAVEN, CT, 06511, United States 408 SAINT RONAN STREET, NEW HAVEN, CT, 06511, United States +1 203-809-1700 margaret.chustecki@yale.edu 408 SAINT RONAN STREET, NEW HAVEN, CT, 06511, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARGARET CHUSTECKI Officer 408 SAINT RONAN ST, NEW HAVEN, CT, 06511, United States +1 203-809-1700 margaret.chustecki@yale.edu 408 SAINT RONAN STREET, NEW HAVEN, CT, 06511, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013069200 2025-01-22 - Annual Report Annual Report -
BF-0012247928 2024-01-21 - Annual Report Annual Report -
BF-0011467174 2023-01-22 - Annual Report Annual Report -
BF-0010368013 2022-01-09 - Annual Report Annual Report 2022
0007091413 2021-01-30 - Annual Report Annual Report 2021
0006720094 2020-01-11 - Annual Report Annual Report 2020
0006440407 2019-03-11 - Annual Report Annual Report 2019
0006079910 2018-02-15 - Annual Report Annual Report 2018
0005745817 2017-01-06 2017-01-06 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
0005082938 Active OFS 2022-07-18 2027-08-31 AMENDMENT

Parties

Name WESTVILLE REAL ESTATE MANAGEMENT, LLC
Role Debtor
Name NEW HAVEN BANK
Role Secured Party
0003200550 Active OFS 2017-08-31 2027-08-31 ORIG FIN STMT

Parties

Name WESTVILLE REAL ESTATE MANAGEMENT, LLC
Role Debtor
Name NEW HAVEN 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
New Haven 855 WOODWARD AV 070/0979/03200// 0.13 3110 Source Link
Acct Number 070 0979 03200
Assessment Value $177,310
Appraisal Value $253,300
Land Use Description Three Family
Zone RM1
Neighborhood 0400
Land Assessed Value $40,600
Land Appraised Value $58,000

Parties

Name WESTVILLE REAL ESTATE MANAGEMENT, LLC
Sale Date 2017-08-31
Sale Price $195,500
Name 855 WOODWARD AVENUE, LLC
Sale Date 2013-04-01
Sale Price $182,000
Name ZONICH, LLC
Sale Date 2005-02-16
Name PAPPAS KELLIE
Sale Date 2004-02-10
Sale Price $200,000
Name MELBOURNE, LLC
Sale Date 2001-11-15
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