Search icon

140 WARDWELL STREET, L.L.C.

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

Company Details

Entity Name: 140 WARDWELL STREET, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jan 1998
Business ALEI: 0579802
Annual report due: 31 Mar 2026
Business address: 360 CONNECTICUT AVE 360 CONNECTICUT AVE, NORWALK, CT, 06854, United States
Mailing address: C/O GRADE A/SHOPRITE 360 CONNECTICUT AVE, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Joseph.Diaspro@wakefern.com

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
JOSEPH CINGARI Agent 360 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States 360 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States +1 203-343-4316 JOSEPH.DIASPRO@WAKEFERN.COM 13 RALSEY ROAD SOUTH, STAMFFORD, CT, 06902, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH CINGARI Officer 360 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States +1 203-343-4316 JOSEPH.DIASPRO@WAKEFERN.COM 13 RALSEY ROAD SOUTH, STAMFFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012932289 2025-02-25 - Annual Report Annual Report -
BF-0012161180 2024-01-04 - Annual Report Annual Report -
BF-0011264436 2023-01-11 - Annual Report Annual Report -
BF-0010199951 2022-02-10 - Annual Report Annual Report 2022
0007257136 2021-03-24 - Annual Report Annual Report 2020
0007257145 2021-03-24 - Annual Report Annual Report 2021
0006919380 2020-06-05 - Annual Report Annual Report 2019
0006066468 2018-02-09 - Annual Report Annual Report 2018
0005886367 2017-07-12 - Annual Report Annual Report 2017
0005524603 2016-03-30 - Annual Report Annual Report 2016
See something incorrect or outdated?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