Search icon

OAKWOOD AVE, LLC

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

Company Details

Entity Name: OAKWOOD AVE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Aug 2020
Business ALEI: 1356385
Annual report due: 31 Mar 2025
Business address: 325 RIVER ROAD, PAWCATUCK, CT, 06379, United States
Mailing address: 325 RIVER ROAD, PAWCATUCK, CT, United States, 06379
ZIP code: 06379
County: New London
Place of Formation: CONNECTICUT
E-Mail: pjakehall@gmail.com

Industry & Business Activity

NAICS

236117 New Housing For-Sale Builders

This U.S. industry comprises establishments primarily engaged in building new homes on land that is owned or controlled by the builder rather than the homebuyer or investor. The land is included with the sale of the home. Establishments in this industry build single-family and/or multifamily homes. These establishments are often referred to as merchant builders, but are also known as production or for-sale builders. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PIERCE SCHLACHTER-HALL Agent 325 RIVER ROAD, PAWCATUCK, CT, 06379, United States 325 RIVER ROAD, PAWCATUCK, CT, 06379, United States +1 860-912-9679 pjakehall@gmail.com 325 RIVER ROAD, PAWCATUCK, CT, 06379, United States

Officer

Name Role Business address Phone E-Mail Residence address
PIERCE SCHLACHTER-HALL Officer 325 RIVER ROAD, PAWCATUCK, CT, 06379, United States +1 860-912-9679 pjakehall@gmail.com 325 RIVER ROAD, PAWCATUCK, CT, 06379, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012382866 2024-06-15 - Annual Report Annual Report -
BF-0011374322 2023-09-15 - Annual Report Annual Report -
BF-0010530922 2023-09-15 - Annual Report Annual Report -
BF-0009773863 2022-02-16 - Annual Report Annual Report -
0006966929 2020-08-25 2020-08-25 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
Stonington 17 OAKWOOD AVE 5/1/5B// 0.37 116038 Source Link
Acct Number 00611702
Assessment Value $357,000
Appraisal Value $510,000
Land Use Description SINGLE FAM
Neighborhood 0050
Land Assessed Value $69,400
Land Appraised Value $99,200

Parties

Name WILLIAMS SARAH M & GILL JOSEPH M
Sale Date 2022-08-08
Sale Price $529,000
Name OAKWOOD AVE, LLC
Sale Date 2021-12-29
Name OAKWOOD AVE, LLC
Sale Date 2020-09-08
Stonington 19 OAKWOOD AVE 5/1/5A// 0.38 116039 Source Link
Acct Number 00611703
Assessment Value $403,200
Appraisal Value $576,100
Land Use Description SINGLE FAM
Zone RES
Neighborhood 0050
Land Assessed Value $69,400
Land Appraised Value $99,200

Parties

Name CHANDRASHEKHAR ANIL K & PATEL-ANIL DIVYA
Sale Date 2006-11-01
Sale Price $507,000
Name SCHAPPERT MONIKA VAINUS
Sale Date 2006-09-18
Name VAINIUS-NORMAN MONIKA I
Sale Date 2001-07-27
Sale Price $350,000
Name TRIPLE R DEVELOPERS, LLC
Sale Date 2000-09-15
Sale Price $100,000
Name OAKWOOD AVE, LLC
Sale Date 2021-12-29
Name ABAR DEVELOPMENT, LLC
Sale Date 2000-12-12
Sale Price $150,000
Name DOUGHERTY RAYMOND & PHYLLIS
Sale Date 2022-03-16
Sale Price $150,000
Name OAKWOOD AVE, LLC
Sale Date 2020-09-08
Stonington 21 OAKWOOD AVE 5/1/5// 0.38 1060 Source Link
Acct Number 00611701
Assessment Value $69,400
Appraisal Value $99,200
Land Use Description VACANT
Zone RES
Neighborhood 0050
Land Assessed Value $69,400
Land Appraised Value $99,200

Parties

Name PATEL-ANIL DIVYA
Sale Date 2011-12-30
Name GUCCI MICHAEL & PATEL-ANIL DIVYA
Sale Date 2011-12-30
Name CHANDRASHEKAR ANIL K & PATEL-ANIL DIVYA
Sale Date 2003-04-09
Sale Price $410,000
Name SIRVA RELOCATION LLC
Sale Date 2003-04-09
Sale Price $410,000
Name WISSMAR KRISTEN S & WISSMAR NATHANIEL G
Sale Date 2001-05-04
Sale Price $332,800
Name OAKWOOD AVE, LLC
Sale Date 2020-09-08
Sale Price $80,000
Name NORCIA MICHAEL JR
Sale Date 2020-09-08
Name NORCIA MICHAEL JR
Sale Date 2019-03-18
Name MCCORMICK BRIAN
Sale Date 2017-10-05
Sale Price $240,000
Name NORCIA MICHAEL JR
Sale Date 2015-09-24
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