Search icon

21 WEST, LLC

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

Company Details

Entity Name: 21 WEST, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Jun 2019
Business ALEI: 1311416
Annual report due: 31 Mar 2025
Business address: 19 DILLON RD, WOODBRIDGE, CT, 06525, United States
Mailing address: PO BOX 3777, WOODBRIDGE, CT, United States, 06525
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ar.unlimited@yahoo.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
ALISON PERFETTO-RIVERA Agent 19 DILLON RD, WOODBRIDGE, CT, 06525, United States PO BOX 3777, WOODBRIDGE, CT, 06525, United States +1 203-843-3283 QHIINC@SNET.NET 19 DILLON RD, WOODBRIDGE, CT, 06525, United States

Officer

Name Role Business address Phone E-Mail Residence address
ALISON PERFETTO-RIVERA Officer 19 DILLON RD, WOODBRIDGE, CT, 06525, United States +1 203-843-3283 QHIINC@SNET.NET 19 DILLON RD, WOODBRIDGE, CT, 06525, United States
ALEX RIVERA Officer 19 DILLON RD, WOODBRIDGE, CT, 06525, United States - - 43 Merchants Ave, 1, Taftville, CT, 06380-1037, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012127133 2024-08-10 - Annual Report Annual Report -
BF-0010329048 2023-09-07 - Annual Report Annual Report 2022
BF-0011482065 2023-09-07 - Annual Report Annual Report -
BF-0009893589 2021-11-10 - Annual Report Annual Report -
BF-0008748171 2021-11-10 - Annual Report Annual Report 2020
0006569350 2019-06-03 2019-06-03 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
0005043855 Active OFS 2022-01-26 2027-01-26 ORIG FIN STMT

Parties

Name 21 WEST, LLC
Role Debtor
Name SHARESTATES INVESTMENTS, LLC
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 21 WEST ST 302/0073/01700// 0.13 19423 Source Link
Acct Number 302 0073 01700
Assessment Value $164,780
Appraisal Value $235,400
Land Use Description Three Family
Zone RM2
Neighborhood 2000
Land Assessed Value $24,010
Land Appraised Value $34,300

Parties

Name 21 WEST, LLC
Sale Date 2019-10-11
Name RIVERA ALEX
Sale Date 2019-09-25
Sale Price $178,500
Name 21 WEST STREET ASSOCIATES, LLC
Sale Date 2017-01-25
Sale Price $135,000
Name FIDES REAL ESTATE PARTNERS, LLC
Sale Date 2013-03-21
Sale Price $87,000
Name BEECHER WADE
Sale Date 2008-10-30
Sale Price $75,000
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