Search icon

WETHERSFIELD REALTY, LLC

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

Company Details

Entity Name: WETHERSFIELD REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Oct 1998
Business ALEI: 0604947
Annual report due: 31 Mar 2026
Business address: 206 WINTHROP BLVD., CROMWELL, CT, 06416, United States
Mailing address: 206 WINTHROP BLVD., CROMWELL, CT, United States, 06416
ZIP code: 06416
County: Middlesex
Place of Formation: CONNECTICUT

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Residence address
MANUEL PINE Agent 206 WINTHROP BLVD., CROMWELL, CT, 06416, United States 206 WINTHROP BLVD., CROMWELL, CT, 06416, United States 963 ELM COMMONS DRIVE, APT 201, ROCKY HILL, CT, 06067, United States

Officer

Name Role Business address Residence address
MANUEL PINE Officer 206 WINTHROP BLVD., CROMWELL, CT, 06416, United States 963 ELM COMMONS DRIVE, APT 201, ROCKY HILL, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012936754 2024-12-27 - Annual Report Annual Report -
BF-0012350766 2024-03-21 - Annual Report Annual Report -
BF-0011150939 2023-01-20 - Annual Report Annual Report -
BF-0010316786 2022-01-31 - Annual Report Annual Report 2022
0007278866 2021-03-29 - Annual Report Annual Report 2021
0006775804 2020-02-04 - Annual Report Annual Report 2020
0006412491 2019-02-13 - Annual Report Annual Report 2019
0006173755 2018-05-01 - Annual Report Annual Report 2018
0005976323 2017-11-14 - Annual Report Annual Report 2017
0005681053 2016-10-12 - 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
0003403346 Active OFS 2020-09-18 2025-09-18 ORIG FIN STMT

Parties

Name WETHERSFIELD REALTY, LLC
Role Debtor
Name ROCKY HILL DONUTS, INC.
Role Secured Party
0003403343 Active OFS 2020-09-18 2025-09-18 ORIG FIN STMT

Parties

Name WETHERSFIELD REALTY, LLC
Role Debtor
Name E & M DONUTS, INC.
Role Secured Party
0003403349 Active OFS 2020-09-18 2025-09-18 ORIG FIN STMT

Parties

Name WETHERSFIELD REALTY, LLC
Role Debtor
Name WHETHERSFIELD DONUTS, INC.
Role Secured Party
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