WILLENBROCK SEVEN ASSOCIATION, INC.
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | WILLENBROCK SEVEN ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Feb 1989 |
Business ALEI: | 0230159 |
Annual report due: | 03 Feb 2026 |
Business address: | 91 WILLENBROCK ROAD BOX 13, OXFORD, CT, 06478, United States |
Mailing address: | 91 WILLENBROCK ROAD BOX 13, OXFORD, CT, United States, 06478 |
ZIP code: | 06478 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | Willenbrock7@gmail.com |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ANGELA S PETITTI | Agent | 91 WILLENBROCK ROAD, STE B1, OXFORD, CT, 06478, United States | +1 203-231-3402 | willenbrock7@gmail.com | 172 VILLAGE DRIVE, SHELTON, CT, 06484, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ROBERT CUNEO | Officer | - | - | - | 68 TAWNEY DR., BETHANY, CT, 06525, United States |
ANGELA S PETITTI | Officer | 91 WILLENBROCK ROAD, STE B1, OXFORD, CT, 06478, United States | +1 203-231-3402 | willenbrock7@gmail.com | 172 VILLAGE DRIVE, SHELTON, CT, 06484, United States |
Tom Themel | Officer | 91 Willenbrock Rd, B4, Oxford, CT, 06478, United States | - | - | 49 Briar Ct, Cheshire, CT, 06410-3902, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012915433 | 2025-01-06 | - | Annual Report | Annual Report | - |
BF-0012268070 | 2024-01-11 | - | Annual Report | Annual Report | - |
BF-0011387086 | 2023-01-17 | - | Annual Report | Annual Report | - |
BF-0010316598 | 2022-01-21 | - | Annual Report | Annual Report | 2022 |
0007266972 | 2021-03-29 | - | Annual Report | Annual Report | 2021 |
0006891949 | 2020-04-24 | - | Annual Report | Annual Report | 2012 |
0006891989 | 2020-04-24 | - | Annual Report | Annual Report | 2015 |
0006891994 | 2020-04-24 | - | Annual Report | Annual Report | 2016 |
0006892004 | 2020-04-24 | - | Annual Report | Annual Report | 2020 |
0006891987 | 2020-04-24 | - | Annual Report | Annual Report | 2013 |
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