Search icon

269 WEST WASHINGTON LLC

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: 269 WEST WASHINGTON LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Withdrawn
Sub status: Annual report past due
Date Formed: 22 Apr 2021
Branch of: 269 WEST WASHINGTON LLC, NEW YORK (Company Number 5976168)
Business ALEI: 1389697
Annual report due: 31 Mar 2024
Business address: 824 ROUTE 6 SUITE 5, MAHOPAC, NY, 10541, United States
Mailing address: 824 ROUTE 6 SUITE 5, MAHOPAC, NY, United States, 10541
Place of Formation: NEW YORK
E-Mail: tom@tjspropertyassoc.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
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
JOANNA SHKRELI Officer 824 ROUTE 6, SUITE 5, MAHOPAC, NY, 10541, United States 824 ROUTE 6, SUITE 5, MAHOPAC, NY, 10541, United States
NIKOLIA PARUBI Officer 824 ROUTE 6, SUITE 5, MAHOPAC, NY, 10541, United States 269 WEST WASHINGTON AVENUE, BRISTOL, CT, 06010, United States
TOM SHKRELI Officer 824 ROUTE 6, SUITE 5, MAHOPAC, NY, 10541, United States 824 ROUTE 6, SUITE 5, MAHOPAC, NY, 10541, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012546706 2024-02-05 2024-02-05 Withdrawal Statement of Withdrawal Registration -
BF-0010371198 2023-02-17 - Annual Report Annual Report 2022
BF-0011108384 2023-02-17 - Annual Report Annual Report -
0007311559 2021-04-22 2021-04-22 Business Registration Certificate of Registration -

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
Coventry OLD EAGLEVILLE RD 38//5// 85.5 1315 Source Link
Acct Number R01391
Assessment Value $23,300
Appraisal Value $370,000
Land Use Description Forest
Zone GR40
Neighborhood 30
Land Assessed Value $36,610
Land Appraised Value $370,000

Parties

Name 1025, LLC
Sale Date 2017-09-25
Name DEVIT KEITH P SR
Sale Date 2017-04-11
Name DEVIT THEODORE M L/U + DEVIT KEITH P SR
Sale Date 2011-12-19
Sale Price $50,000
Name DEVIT THEODORE M
Sale Date 1997-12-18
Name DEVIT PETER F & THEODORE M
Sale Date 1992-05-29
Name Bristol Properties 1 LLC
Sale Date 2023-11-22
Sale Price $1,075,000
Name COROLLA PROPERTIES, LLC
Sale Date 2023-03-27
Sale Price $925,000
Name 269 WEST WASHINGTON LLC
Sale Date 2021-05-13
Sale Price $800,000
Name BRISTOL 9, LLC
Sale Date 2014-02-28
Sale Price $580,000
Name BROPHY PETER J AND ROSE SURV
Sale Date 1985-09-30
Name PCD Realty, LLC
Sale Date 2021-10-22
Name DESIATO SAND + GRAVEL CORP
Sale Date 1982-06-03
Sale Price $155,000
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