Search icon

WK PROPERTIES, LLC

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

Company Details

Entity Name: WK PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jun 1998
Business ALEI: 0596731
Annual report due: 31 Mar 2026
Business address: 91 WILLENBROCK ROAD UNIT B4, OXFORD, CT, 06478, United States
Mailing address: 91 WILLENBROCK RD. UNIT B4, OXFORD, CT, United States, 06478
ZIP code: 06478
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: tom@wkdoors.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
STEVEN M. GOLD Agent ONE LANDMARK SQUARE, STAMFORD, CT, 06901, United States ONE LANDMARK SQUARE, STAMFORD, CT, 06901, United States +1 203-525-0964 tom@wkdoors.com 63 MAPLE AVE NORTH, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Residence address
TOMISLAV THEMEL Officer 91 WILLENBROCK RD, UNIT B4, OXFORD, CT, 06478, United States 49 BRIAR COURT, CHESHIRE, CT, 06478, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012934180 2025-03-04 - Annual Report Annual Report -
BF-0012172892 2024-01-17 - Annual Report Annual Report -
BF-0011146162 2023-01-13 - Annual Report Annual Report -
BF-0010205266 2022-01-18 - Annual Report Annual Report 2022
0007066606 2021-01-19 - Annual Report Annual Report 2021
0006723939 2020-01-16 - Annual Report Annual Report 2020
0006305807 2019-01-03 - Annual Report Annual Report 2019
0006017468 2018-01-19 - Annual Report Annual Report 2018
0005860189 2017-06-07 - Annual Report Annual Report 2017
0005745027 2017-01-19 - 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See something incorrect or outdated?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