Search icon

WILLOW BROOKS ESTATES CONDOMINIUM ASSOC., INC.

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

Company Details

Entity Name: WILLOW BROOKS ESTATES CONDOMINIUM ASSOC., INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 May 1988
Business ALEI: 0217407
Annual report due: 05 May 2025
Business address: 24 Mill St.,, Unionville, CT, 06085, United States
Mailing address: 24 Mill St., Unionville, CT, United States, 06085
ZIP code: 06085
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cwllc@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 Phone E-Mail Residence address
MAHESH NIMMAGADDA Agent 24 Mill St.,, Unionville, CT, 06085, United States +1 860-810-2941 cwllc@yahoo.com 24 Mill St.,, PO Box 69, Unionville, CT, 06085, United States

Director

Name Role Business address Phone E-Mail Residence address
MAHESH NIMMAGADDA Director 12 CAMDEN WAY, AVON, CT, 06001, United States +1 860-810-2941 cwllc@yahoo.com 24 Mill St.,, PO Box 69, Unionville, CT, 06085, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012188818 2024-05-12 - Annual Report Annual Report -
BF-0011386752 2023-05-05 - Annual Report Annual Report -
BF-0010244847 2022-04-20 - Annual Report Annual Report 2022
BF-0009756288 2021-06-22 - Annual Report Annual Report -
0007021033 2020-11-17 - Annual Report Annual Report 2019
0007021034 2020-11-17 - Annual Report Annual Report 2020
0006352315 2019-01-31 - Annual Report Annual Report 2004
0006352298 2019-01-31 - Annual Report Annual Report 1998
0006352292 2019-01-31 - Annual Report Annual Report 1996
0006352308 2019-01-31 - Annual Report Annual Report 2001
See something incorrect or outdated?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