Search icon

EPW-1, LLC

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

Company Details

Entity Name: EPW-1, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jan 1997
Business ALEI: 0551767
Annual report due: 31 Mar 2026
Business address: 6 VISTA DRIVE, SUITE 200, OLD LYME, CT, 06371, United States
Mailing address: 6 VISTA DRIVE, SUITE 200, OLD LYME, CT, United States, 06371
ZIP code: 06371
County: New London
Place of Formation: CONNECTICUT
E-Mail: lengels@re4.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role
PULLMAN & COMLEY, LLC Agent

Officer

Name Role Business address
READCO HOLDINGS, LLC Officer 6 VISTA DRIVE, SUITE 200, OLD LYME, CT, 06371, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012929092 2025-03-28 - Annual Report Annual Report -
BF-0012182819 2024-03-24 - Annual Report Annual Report -
BF-0011264703 2023-03-27 - Annual Report Annual Report -
BF-0010194560 2023-03-22 - Annual Report Annual Report 2022
0007137756 2021-02-09 - Annual Report Annual Report 2021
0006844559 2020-03-21 - Annual Report Annual Report 2020
0006474033 2019-03-18 - Annual Report Annual Report 2019
0006111667 2018-03-07 - Annual Report Annual Report 2017
0006111670 2018-03-07 - Annual Report Annual Report 2018
0006111663 2018-03-07 - Annual Report Annual Report 2016

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
0005269429 Active OFS 2025-02-14 2030-02-26 AMENDMENT

Parties

Name EPW-1, LLC
Role Debtor
Name THE WASHINGTON TTRUST COMPANY
Role Secured Party
0003428759 Active OFS 2021-02-17 2030-02-26 AMENDMENT

Parties

Name EPW-1, LLC
Role Debtor
Name THE WASHINGTON TTRUST COMPANY
Role Secured Party
0003417048 Active OFS 2020-12-16 2025-12-16 ORIG FIN STMT

Parties

Name LIBERTY BANK
Role Secured Party
Name EPW-1, LLC
Role Debtor
0003355932 Active OFS 2020-02-27 2030-02-26 AMENDMENT

Parties

Name EPW-1, LLC
Role Debtor
Name THE WASHINGTON TTRUST COMPANY
Role Secured Party
0003350534 Active OFS 2020-01-16 2030-02-26 AMENDMENT

Parties

Name EPW-1, LLC
Role Debtor
Name PEOPLES UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003349799 Active OFS 2020-01-10 2030-02-26 AMENDMENT

Parties

Name EPW-1, LLC
Role Debtor
Name PEOPLES UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003041800 Active OFS 2015-02-26 2030-02-26 ORIG FIN STMT

Parties

Name EPW-1, LLC
Role Debtor
Name THE WASHINGTON TRUST COMPANY
Role Secured Party

Property Vision Details

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 MBLU Size PID url
Old Lyme 1 ENTERPRISE DR 19//32/1A/ 7.64 900 Source Link
Acct Number 00081500
Assessment Value $2,168,700
Appraisal Value $3,098,300
Land Use Description IND/OFC/WHS
Zone LI80
Neighborhood IND
Land Assessed Value $404,300
Land Appraised Value $577,600

Parties

Name EPW-1, LLC
Sale Date 1997-02-20
Sale Price $50,000
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