Search icon

WILLENBROCK 4/5 LLC

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

Company Details

Entity Name: WILLENBROCK 4/5 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Oct 1995
Business ALEI: 0524739
Annual report due: 31 Mar 2026
Business address: 349 CHRISTIAN STREET, OXFORD, CT, 06478, United States
Mailing address: 349 CHRISTIAN STREET, OXFORD, CT, United States, 06478
ZIP code: 06478
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mikonp@sbcglobal.net

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 Mailing address Phone E-Mail Residence address
MICHAEL TARBY Agent 339 CHRISTIAN STREET, OXFORD, CT, 06483, United States 82 BAGLEY ROAD, SOUTHBURY, CT, 06488, United States +1 203-509-0095 mikonp@sbcglobal.net 82 BAGLEY RD, SOUTHBURY, CT, 06488, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL TARBY Officer 349 CHRISTIAN STREET, OXFORD, CT, 06478, United States +1 203-509-0095 mikonp@sbcglobal.net 82 BAGLEY RD, SOUTHBURY, CT, 06488, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012924370 2025-01-16 - Annual Report Annual Report -
BF-0012639603 2024-05-15 2024-05-15 Reinstatement Certificate of Reinstatement -
BF-0011699127 2023-02-14 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011058294 2022-11-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005209645 2014-10-30 - Annual Report Annual Report 2014
0004959551 2013-10-08 - Annual Report Annual Report 2012
0004959554 2013-10-08 - Annual Report Annual Report 2013
0004641033 2011-10-24 - Annual Report Annual Report 2011
0004373409 2011-01-03 - Annual Report Annual Report 2010
0004042203 2009-10-26 - Annual Report Annual Report 2009
See something incorrect or outdated?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