Entity Name: | WADE PROPERTIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Jun 1996 |
Business ALEI: | 0540305 |
Annual report due: | 31 Mar 2025 |
Business address: | 1316 BARNUM AVENUE, BRIDGEPORT, CT, 06610, United States |
Mailing address: | C/O SUSAN WARNER 1316 BARNUM AVENUE, BRIDGEPORT, CT, United States, 06610 |
ZIP code: | 06610 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | susan@wadesdairy.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DOUGLAS E. LOMONTE ATTORNEY | Agent | 1316 BARNUM AVENUE, BRIDGEPORT, CT, 06610, United States | 1316 BARNUM AVENUE, BRIDGEPORT, CT, 06610, United States | +1 203-613-6964 | dlomonte@bmdlaw.com | 15 FIELDSTONE DRIVE, SHELTON, CT, 06484, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DOUGLAS H WADE JR | Officer | 1316 BARNUM AVENUE, BRIDGEPORT, CT, 06610, United States | 100 PARROTT DRIVE, APT 1204, SHELTON, CT, 06484, United States |
SUSAN E WARNER | Officer | 1316 BARNUM AVENUE, BRIDGEPORT, CT, 06610, United States | 153 TELLER ROAD, TRUMBULL, CT, 06611, United States |
GEORGE F WARNER | Officer | 1316 BARNUM AVENUE, BRIDGEPORT, CT, 06610, United States | 153 TELLER ROAD, TRUMBULL, CT, 06611, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | WADE BROTHERS, LLC | WADE PROPERTIES, LLC | 2005-05-05 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012296521 | 2024-03-16 | - | Annual Report | Annual Report | - |
BF-0011257560 | 2023-04-04 | - | Annual Report | Annual Report | - |
BF-0011541505 | 2022-12-23 | 2022-12-23 | Amendment | Certificate of Amendment | - |
BF-0010400678 | 2022-03-25 | - | Annual Report | Annual Report | 2022 |
0007129691 | 2021-02-05 | - | Annual Report | Annual Report | 2021 |
0006847107 | 2020-03-24 | - | Annual Report | Annual Report | 2020 |
0006450384 | 2019-03-11 | - | Annual Report | Annual Report | 2019 |
0006144470 | 2018-03-29 | - | Annual Report | Annual Report | 2018 |
0005912307 | 2017-08-18 | - | Annual Report | Annual Report | 2017 |
0005912301 | 2017-08-18 | - | Annual Report | Annual Report | 2016 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website