Search icon

HARRY WILSON & SONS LLC

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

Company Details

Entity Name: HARRY WILSON & SONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 01 Aug 2019
Business ALEI: 1317135
Annual report due: 31 Mar 2026
Business address: 33 Dixwell Ave, New Haven, CT, 06511, United States
Mailing address: 33 Dixwell Ave, Suite 329, New Haven, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mendel92@gmail.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
menachem ezagui Agent 33 Dixwell Ave, Suite 329, New Haven, CT, 06511, United States 33 Dixwell Ave, Suite 329, New Haven, CT, 06511, United States +1 917-586-2343 mendel92@gmail.com 655 litchfield tpke, New Haven, CT, 06524, United States

Officer

Name Role Business address Phone E-Mail Residence address
menachem ezagui Officer 33 Dixwell Ave, Suite 329, New Haven, CT, 06511, United States +1 917-586-2343 mendel92@gmail.com 655 litchfield tpke, New Haven, CT, 06524, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013354709 2025-03-25 - Reinstatement Certificate of Reinstatement -
BF-0013225716 2024-11-22 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012734505 2024-08-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010344782 2024-05-31 - Annual Report Annual Report 2022
BF-0012623670 2024-04-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007374313 2021-06-17 - Annual Report Annual Report 2020
0007374314 2021-06-17 - Annual Report Annual Report 2021
0007061003 2021-01-11 2021-01-11 Interim Notice Interim Notice -
0006968135 2020-08-19 2020-08-19 Change of Agent Address Agent Address Change -
0006893674 2020-04-28 2020-04-28 Interim Notice Interim Notice -

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
0005034615 Active OFS 2021-11-22 2026-11-22 ORIG FIN STMT

Parties

Name HARRY WILSON & SONS LLC
Role Debtor
Name LOAN FUNDER LLC SERIES 24338
Role Secured Party
0005034614 Active OFS 2021-11-22 2026-11-22 ORIG FIN STMT

Parties

Name HARRY WILSON & SONS LLC
Role Debtor
Name LOAN FUNDER LLC SERIES 24334
Role Secured Party
0005005202 Active OFS 2021-06-29 2026-06-29 ORIG FIN STMT

Parties

Name HARRY WILSON & SONS LLC
Role Debtor
Name LIBERTY 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
Hamden 1360 DIXWELL AVE 2226/060/// 0.14 3691 Source Link
Appraisal Value $369,800
Land Use Description Two Family M01
Zone T5
Neighborhood T
Land Appraised Value $71,900

Parties

Name HARRY WILSON & SONS LLC
Sale Date 2021-12-27
Name SP CAPITAL LLC
Sale Date 2020-12-01
Sale Price $345,000
Name VENA MICHAEL
Sale Date 1977-08-15
New Haven 250 FOUNTAIN ST 406/1133/00700// 0.32 25156 Source Link
Acct Number 406 1133 00700
Assessment Value $224,000
Appraisal Value $320,000
Land Use Description Three Family
Zone RM1
Neighborhood 2400
Land Assessed Value $55,930
Land Appraised Value $79,900

Parties

Name HARRY WILSON & SONS LLC
Sale Date 2021-03-04
Sale Price $322,350
Name URBAN PROPERTIES LLC
Sale Date 2019-10-31
Sale Price $195,000
Name ESPOSITO CHRISTOPHER J
Sale Date 2017-05-26
Name ESPOSITO CHRISTOPHER J &
Sale Date 2015-04-29
Name ESPOSITO CHRISTOPHER & MICHAEL
Sale Date 2015-04-29
Sale Price $167,475
Hamden 1366 DIXWELL AVE 2226/058/01// 0.14 3690 Source Link
Appraisal Value $570,500
Land Use Description Three Fam M01
Zone T5
Neighborhood T
Land Appraised Value $71,900

Parties

Name HARRY WILSON & SONS LLC
Sale Date 2022-01-05
Name SP CAPITAL LLC
Sale Date 2020-12-01
Sale Price $345,000
Name VENA MICHAEL
Sale Date 1977-08-15
New Haven 281 WEST IVY ST 324/0477/03500// 0.1 20945 Source Link
Acct Number 324 0477 03500
Assessment Value $140,350
Appraisal Value $200,500
Land Use Description Two Family
Zone RM2
Neighborhood 1600
Land Assessed Value $32,270
Land Appraised Value $46,100

Parties

Name HARRY WILSON & SONS LLC
Sale Date 2021-10-05
Name SIM LEV HOLDINGS, LLC
Sale Date 2020-09-18
Sale Price $160,700
Name NELSON ANDREW D & YVALEESE
Sale Date 2012-12-20
Sale Price $72,000
Name JPMORGAN MORTGAGE ACQUISITION
Sale Date 2012-03-30
Name DAWKINS-JAMES ELLEN E & JAMES *
Sale Date 2007-04-20
Sale Price $267,500
Hamden 255 PINE ROCK AVE #U2 2124/005/00/0014/ - 354 Source Link
Appraisal Value $87,500
Land Use Description Condo M05
Zone R4

Parties

Name CBNH DEL LLC
Sale Date 2021-11-09
Sale Price $143,000
Name HARRY WILSON & SONS LLC
Sale Date 2021-04-20
Sale Price $84,900
Name CITIMORTGAGE INC
Sale Date 2021-03-25
Name TEAGUE SANDRA
Sale Date 1997-12-22
Sale Price $65,000
Name WILSHIRE CREDIT CCORPORATION
Sale Date 1996-12-16
New Haven 88 HURLBURT ST 275/0039/01200// 0.07 16307 Source Link
Acct Number 275 0039 01200
Assessment Value $112,630
Appraisal Value $160,900
Land Use Description Two Family
Zone RM2
Neighborhood 2000
Land Assessed Value $22,540
Land Appraised Value $32,200

Parties

Name HARRY WILSON & SONS LLC
Sale Date 2021-10-05
Name SKNH LLC
Sale Date 2020-08-06
Sale Price $12,500
Name MULTI FAMILY HOMES REALTY, LLC
Sale Date 2016-11-30
Name NEW HAVEN INVESTMENT GROUP, LLC
Sale Date 2009-02-12
Name NEW HAVEN CAPITAL INVESTMENT, LLC
Sale Date 2008-11-28
New Haven 132 RUSSELL ST 086/0999/00800// 0.36 3894 Source Link
Acct Number 086 0999 00800
Assessment Value $146,860
Appraisal Value $209,800
Land Use Description Single Family
Zone RS2
Neighborhood 0600
Land Assessed Value $41,580
Land Appraised Value $59,400

Parties

Name HARRY WILSON & SONS LLC
Sale Date 2019-09-27
Name ZA GROUP LLC
Sale Date 2019-05-16
Sale Price $100,000
Name BREUNIG DARLENE & ALBERT A
Sale Date 2007-03-08
Name BREUNIG DARLENE
Sale Date 1999-12-01
Sale Price $105,000
Name DEPINO RONALD A + JENNIE
Sale Date 1998-04-29
Hamden 30 MICHAEL RD 2223/095/// 0.17 2365 Source Link
Appraisal Value $284,100
Land Use Description Single Fam M01
Zone R4
Neighborhood 70
Land Appraised Value $79,900

Parties

Name HARRY WILSON & SONS LLC
Sale Date 2021-10-15
Sale Price $14,500
Name SUHR BRYAN E & BRIGIDA G & SURV
Sale Date 2002-12-09
Sale Price $165,000
Name SCUOPPO MARIO & KELLY A & SURV
Sale Date 2001-08-02
Sale Price $135,150
Name DELIMA JOAO J + MARIA M + SURV
Sale Date 1973-07-19
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