Search icon

WHISCONIER REALTY GROUP, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: WHISCONIER REALTY GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jul 2018
Business ALEI: 1279836
Annual report due: 31 Mar 2026
Business address: 277 WHISCONIER ROAD, BROOKFIELD, CT, 06804, United States
Mailing address: 277 WHISCONIER ROAD, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dpeople32@aol.com

Industry & Business Activity

NAICS

721199 All Other Traveler Accommodation

This U.S. industry comprises establishments primarily engaged in providing short-term lodging (except hotels, motels, casino hotels, and bed-and-breakfast inns). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JARNAIL S. DHALIWAL Agent 277 WHISCONIER ROAD, BROOKFIELD, CT, 06804, United States 23 LILAC LANE, DANBURY, CT, 06810, United States +1 203-788-1454 dpeople32@aol.com 20 OAKLAND AVE. 4B, DANBURY, CT, 06810, United States

Officer

Name Role Business address Phone E-Mail Residence address
JARNAIL S. DHALIWAL Officer 277 WHISCONIER ROAD, BROOKFIELD, CT, 06804, United States +1 203-788-1454 dpeople32@aol.com 20 OAKLAND AVE. 4B, DANBURY, CT, 06810, United States
SURBJIT K. DHALIWAL Officer 277 WHISCONIER ROAD, BROOKFIELD, CT, 06804, United States - - 23 LILAC LANE, DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013096888 2025-03-16 - Annual Report Annual Report -
BF-0012192228 2024-03-17 - Annual Report Annual Report -
BF-0011232574 2023-01-23 - Annual Report Annual Report -
BF-0010212063 2022-03-22 - Annual Report Annual Report 2022
0007308299 2021-04-24 - Annual Report Annual Report 2021
0006909174 2020-05-23 - Annual Report Annual Report 2019
0006909175 2020-05-23 - Annual Report Annual Report 2020
0006220834 2018-07-23 2018-07-23 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
0005175190 Active OFS 2023-11-07 2028-11-07 ORIG FIN STMT

Parties

Name WHISCONIER REALTY GROUP, LLC
Role Debtor
Name SAVINGS BANK OF DANBURY THE
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
Brookfield 277 WHISCONIER RD D07//094// 1.1 2348 Source Link
Acct Number 00581000
Assessment Value $443,870
Appraisal Value $634,090
Land Use Description Retail/Res
Zone TCD
Land Assessed Value $168,400
Land Appraised Value $240,570

Parties

Name WHISCONIER REALTY GROUP, LLC
Sale Date 2018-10-09
Sale Price $600,000
Name RACHANA REALTY, LLC
Sale Date 2006-06-14
Sale Price $675,530
Name PATEL SURESH F
Sale Date 2002-10-25
Name PATEL SURESH & BORODENKO
Sale Date 2001-07-06
Sale Price $470,000
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