Search icon

KINGS HIGHWAY PROPERTIES, LLC

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

Company Details

Entity Name: KINGS HIGHWAY PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 May 2017
Business ALEI: 1239171
Annual report due: 31 Mar 2026
Mailing address: 4 HIGH POINT ROAD, WESTPORT, CT, United States, 06880
Business address: 2189 Kings Hwy, Fairfield, CT, 06824-6115, United States
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: uatweh@gmail.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 Business address Mailing address Phone E-Mail Residence address
NABIL ATWEH Agent 4 HIGH POINT ROAD, WESTPORT, CT, 06880, United States 4 HIGH POINT ROAD, WESTPORT, CT, 06880, United States +1 203-383-9965 nabilatweh@gmail.com 4 HIGH POINT ROAD, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
NABIL ATWEH Officer 4 HIGH POINT ROAD, WESTPORT, CT, 06880, United States +1 203-383-9965 nabilatweh@gmail.com 4 HIGH POINT ROAD, WESTPORT, CT, 06880, United States
URSULA ATWEH Officer 4 HIGH POINT ROAD, WESTPORT, CT, 06880, United States - - 4 HIGH POINT ROAD, WESTPORT, CT, 06880, United States
JULIAN ATWAY Officer 4 HIGH POINT ROAD, WESTPORT, CT, 06880, United States - - 4 HIGH POINT ROAD, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013078099 2025-03-06 - Annual Report Annual Report -
BF-0012108858 2024-01-17 - Annual Report Annual Report -
BF-0011334999 2023-02-19 - Annual Report Annual Report -
BF-0009610336 2022-04-06 - Annual Report Annual Report 2020
BF-0010537374 2022-04-06 - Annual Report Annual Report -
BF-0009897636 2022-04-06 - Annual Report Annual Report -
BF-0009610335 2022-04-06 - Annual Report Annual Report 2019
0006107544 2018-03-06 - Annual Report Annual Report 2018
0005844429 2017-05-16 2017-05-16 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
Woodstock MEEHAN RD 5781/49/06// 13 2743 Source Link
Acct Number M0266200
Assessment Value $7,740
Appraisal Value $94,900
Land Use Description Op. Space
Land Assessed Value $7,740
Land Appraised Value $94,900

Parties

Name KINGS HIGHWAY PROPERTIES, LLC
Sale Date 2018-08-06
Name FAUCHER MICHAEL G
Sale Date 2003-05-15
Sale Price $450,000
Name KINGS HIGHWAY OF INDIAN RIDGE LL
Sale Date 2000-10-06
Sale Price $389,300
Name SHELDON BR
Sale Date 1995-10-04
Sale Price $140,000
Woodstock WEST VIEW DR 5781/49/02B-18// 0.03 2231 Source Link
Acct Number K0217101
Assessment Value $100
Appraisal Value $100
Land Use Description Vacant Res.
Land Assessed Value $100
Land Appraised Value $100

Parties

Name KINGS HIGHWAY PROPERTIES, LLC
Sale Date 2018-08-06
Name FAUCHER MICHAEL G
Sale Date 2010-11-15
Sale Price $1,500
Name CARTIER JOHN E + KOERNER CHRISTORPHER E
Sale Date 2000-10-17
Sale Price $3,000
Woodstock MEEHAN RD 5781/49/07// 19.53 2740 Source Link
Acct Number M0265900
Assessment Value $11,620
Appraisal Value $116,600
Land Use Description Op. Space
Land Assessed Value $11,620
Land Appraised Value $116,600

Parties

Name KINGS HIGHWAY PROPERTIES, LLC
Sale Date 2018-08-06
Name FAUCHER MICHAEL G
Sale Date 2003-05-15
Sale Price $450,000
Name KINGS HIGHWAY OF INDIAN RIDGE LL
Sale Date 2000-10-06
Sale Price $389,300
Name SHELDON BRIAN N
Sale Date 1995-10-04
Sale Price $140,000
Woodstock 53 WEST VIEW DR 5781/49/02B-13// 1.92 2230 Source Link
Acct Number K0217100
Assessment Value $284,300
Appraisal Value $406,100
Land Use Description Single Family
Land Assessed Value $46,500
Land Appraised Value $66,400

Parties

Name PETERS PETE + CRISTA
Sale Date 2020-05-28
Sale Price $310,000
Name KINGS HIGHWAY PROPERTIES, LLC
Sale Date 2018-08-06
Name FAUCHER REALTY HOLDINGS LLC
Sale Date 2016-06-21
Sale Price $250,000
Name KOERNER CHRISTOPHER E + ALLAN W + MARGAR
Sale Date 2001-04-20
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