Search icon

Williams Properties Corporation

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

Company Details

Entity Name: Williams Properties Corporation
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Aug 2023
Business ALEI: 2838905
Annual report due: 14 Aug 2025
Business address: 429 Main Street, Danbury, CT, 06810, United States
Mailing address: 429 Main Street, 2, Danbury, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: jacobwilliams2040@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
P.T. THOMAS ASSOCIATES INC Agent

Director

Name Role Residence address
Jacob Williams Director 429 Main Street, Suite 2, Danbury, CT, 06811, United States

Officer

Name Role Residence address
Zeena Williams Officer 429 Main Street, Suite 2, Danbury, CT, 06811, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011930529 2024-08-14 - Annual Report Annual Report -
BF-0011930474 2023-08-14 2023-08-14 First Report Organization and First Report -
BF-0011930184 2023-08-14 - Business Formation Certificate of Incorporation -

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
Lebanon 234 GOSHEN HILL RD 252//12// 65 2901 Source Link
Acct Number W0176700
Assessment Value $475,360
Land Use Description One Family
Zone RA
Neighborhood 13
Land Assessed Value $63,160

Parties

Name WILLIAMS CHELSEA
Sale Date 2014-06-30
Name Williams Properties Corporation
Sale Date 2012-07-13
Name Williams Properties Corporation
Sale Date 2003-03-28
Name WILLIAMS ROBERT G & DONALD R
Sale Date 1991-07-23
Lebanon 231 GOSHEN HILL RD 252//2// 88 2890 Source Link
Acct Number W0176450
Assessment Value $158,470
Land Use Description One Family
Zone RA
Neighborhood 13
Land Assessed Value $85,420

Parties

Name THE CUSHMAN FARMS LIMITED PARTNERSHIP
Sale Date 2013-04-05
Sale Price $308,000
Name Williams Properties Corporation
Sale Date 2012-07-13
Name Williams Properties Corporation
Sale Date 2003-03-28
Lebanon 333 GOSHEN HILL RD 252//1// 115 184203 Source Link
Acct Number 20425201
Assessment Value $241,590
Land Use Description SAND&GRAVL MDL-00
Zone RA
Neighborhood 13
Land Assessed Value $167,600

Parties

Name WILLIAMS MATERIALS, LLC
Sale Date 2013-04-15
Name Williams Properties Corporation
Sale Date 2012-07-13
Name Williams Properties Corporation
Sale Date 2003-03-28
Lebanon 263 GOSHEN HILL RD 252//3// 3 2891 Source Link
Acct Number W0176250
Assessment Value $260,000
Land Use Description One Family
Zone RA
Neighborhood 13
Land Assessed Value $36,230

Parties

Name WILLIAMS MATTHEW & JENNIFER
Sale Date 2021-07-02
Name WILLIAMS MATTHEW
Sale Date 2016-10-04
Name WILLIAMS AMANDA J
Sale Date 2013-04-08
Name Williams Properties Corporation
Sale Date 2012-07-13
Name Williams Properties Corporation
Sale Date 2003-03-28
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