Search icon

WIRELESS SOLUTIONS LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: WIRELESS SOLUTIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 07 Nov 1994
Business ALEI: 0504793
Annual report due: 31 Mar 2024
Business address: 53 Beckwith Hill Dr, Salem, CT, 06420-4115, United States
Mailing address: PO BOX 374, Uncasville, CT, United States, 06382
ZIP code: 06420
County: New London
Place of Formation: CONNECTICUT
E-Mail: wirelessstructures@gmail.com

Industry & Business Activity

NAICS

238120 Structural Steel and Precast Concrete Contractors

This industry comprises establishments primarily engaged in (1) erecting and assembling structural parts made from steel or precast concrete (e.g., steel beams, structural steel components, and similar products of precast concrete) and/or (2) assembling and installing other steel construction products (e.g., steel rods, bars, rebar, mesh, and cages) to reinforce poured-in-place concrete. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
KENNETH THOMAS Officer 49 cook Rd, UNCASVILLE, CT, 06382, United States 53 Beckwith Hill Dr, Salem, CT, 06420-4115, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KEN THOMAS Agent 49 Cook Dr, Uncasville, CT, 06382, United States wirelessstructures@gmail.com, PO box374, Uncasville, CT, 06382, United States +1 860-434-6363 wirelessstructures@gmail.com 53 Beckwith Hill Dr, Salem, CT, 06420-4115, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011392786 2023-08-25 - Annual Report Annual Report -
BF-0010588892 2023-08-25 - Annual Report Annual Report -
BF-0008667531 2022-05-06 - Annual Report Annual Report 2016
BF-0008667529 2022-05-06 - Annual Report Annual Report 2018
BF-0009960815 2022-05-06 - Annual Report Annual Report -
BF-0008667530 2022-05-06 - Annual Report Annual Report 2020
BF-0008667528 2022-05-06 - Annual Report Annual Report 2019
BF-0008667527 2022-05-06 - Annual Report Annual Report 2017
0005457197 2016-01-04 - Annual Report Annual Report 2015
0005457189 2016-01-04 - Annual Report Annual Report 2013

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005138920 Active MUNICIPAL 2023-05-04 2038-05-04 ORIG FIN STMT

Parties

Name WIRELESS SOLUTIONS LLC
Role Debtor
Name TAX COLLECTOR TOWN OF CLINTON
Role Secured Party

Property Records Card

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 Unique Id Size url
North Stonington 227 BOOMBRIDGE RD D L9857540 0.0000 Source Link
Property Use Vacant Land
Primary Use General Commercial
Zone R60
Appraised Value 700
Assessed Value 490

Parties

Name WIRELESS SOLUTIONS LLC
Sale Date 2001-12-28
Sale Price $0
Name LEWIS ROSALIND M
Sale Date 1999-08-05
Sale Price $0
Name LEWIS DAVID B && ROSALIND M
Sale Date 1964-06-09
Sale Price $0
Name LEWIS DAVID B EST & ROSALIND M
Sale Date 1997-10-15
Sale Price $0
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