Search icon

PROSPECT 639, LLC

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

Company Details

Entity Name: PROSPECT 639, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Nov 2017
Business ALEI: 1255108
Annual report due: 31 Mar 2026
Business address: 639 PROSPECT AVENUE, WEST HARTFORD, CT, 06119, United States
Mailing address: 639 PROSPECT AVENUE, WEST HARTFORD, CT, United States, 06119
ZIP code: 06119
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: greg@crandg.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
JACE ROSENBLUTH Agent 639 PROSPECT AVENUE, WEST HARTFORD, CT, 06119, United States 639 PROSPECT AVENUE, WEST HARTFORD, CT, 06119, United States +1 860-985-6568 jace@meritins.com 23 BENTON DR, BLOOMFIELD, CT, 06002, United States

Officer

Name Role Business address Phone E-Mail Residence address
JACE ROSENBLUTH Officer 639 PROSPECT AVENUE, WEST HARTFORD, CT, 06119, United States +1 860-985-6568 jace@meritins.com 23 BENTON DR, BLOOMFIELD, CT, 06002, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013084720 2025-03-28 - Annual Report Annual Report -
BF-0012116463 2024-03-29 - Annual Report Annual Report -
BF-0011347156 2023-02-27 - Annual Report Annual Report -
BF-0010323048 2022-02-07 - Annual Report Annual Report 2022
0007112013 2021-02-02 - Annual Report Annual Report 2021
0007111962 2021-02-02 - Annual Report Annual Report 2020
0006422480 2019-03-04 - Annual Report Annual Report 2019
0006126892 2018-03-16 - Annual Report Annual Report 2018
0005964529 2017-11-09 2017-11-09 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 639 PROSPECT AVENUE H8/4391/639// 0.41 - Source Link
Assessment Value $614,670
Appraisal Value $878,100
Land Use Description Commercial
Zone R-10
Land Assessed Value $191,660
Land Appraised Value $273,800

Parties

Name PROSPECT 639, LLC
Sale Date 2017-11-22
Name ROSENBLUTH JACE
Sale Date 1989-09-08
Sale Price $664,000
Name PORISS JACK
Sale Date 1978-10-19
Name DALY J FRANK TR
Sale Date 1976-11-09
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