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 |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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