Entity Name: | WILLOW INVESTORS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 Jul 1994 |
Business ALEI: | 0520939 |
Annual report due: | 31 Mar 2026 |
Business address: | 110 REPUBLIC DRIVE, NORTH HAVEN, CT, 06473, United States |
Mailing address: | 110 REPUBLIC DRIVE, NORTH HAVEN, CT, United States, 06473 |
ZIP code: | 06473 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | rccuomo@aol.com |
NAICS
531120 Lessors of Nonresidential Buildings (except Miniwarehouses)This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ANTHONY R. DECHELLO | Agent | 475 WHITNEY AVE, NEW HAVEN, CT, 06508, United States | 475 WHITNEY AVE, NEW HAVEN, CT, 06508, United States | +1 203-804-0269 | rccuomo@aol.com | 28 MELISSA DRIVE, NORTH HAVEN, CT, 06473, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD CUOMO | Officer | 110 REPUBLIC DRIVE, 110 REPUBLIC DRIVE, NORTH HAVEN, CT, 06473, United States | 4 RIDGE CREST LANE, NORTH HAVEN, CT, 06473, United States |
STEPHEN J. DICAPUA | Officer | 110 REPUBLIC DRIVE, NORTH HAVEN, CT, 06473, United States | 18A HARBOUR VILLAGE, BRANFORD, CT, 06405, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012923938 | 2025-02-27 | - | Annual Report | Annual Report | - |
BF-0012359284 | 2024-02-26 | - | Annual Report | Annual Report | - |
BF-0011259741 | 2023-02-01 | - | Annual Report | Annual Report | - |
BF-0010302255 | 2022-03-04 | - | Annual Report | Annual Report | 2022 |
0007090954 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006858884 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006405262 | 2019-02-25 | - | Annual Report | Annual Report | 2019 |
0006066921 | 2018-02-09 | - | Annual Report | Annual Report | 2018 |
0006066911 | 2018-02-09 | - | Annual Report | Annual Report | 2017 |
0005608188 | 2016-07-21 | - | Annual Report | Annual Report | 2015 |
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