Search icon

WPRE MANAGEMENT LLC

Date of last update: 05 May 2025. Data updated weekly.

Company Details

Entity Name: WPRE MANAGEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Nov 1998
Business ALEI: 0606587
Annual report due: 31 Mar 2026
Business address: 2200 Atlantic St, Stamford, CT, 06902-6834, United States
Mailing address: 2200 ATLANTIC STREET, SUITE 210, Stamford, CT, United States, 06902-6907
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dgroccia@williampitt.com

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 Phone E-Mail Residence address
PAUL E. BREUNICH Agent 2200 Atlantic St, SUITE 210, Stamford, CT, 06902-6834, United States 2200 Atlantic St, SUITE 210, Stamford, CT, 06902-6834, United States +1 203-253-4346 dgroccia@williampitt.com 106 Carter Dr, Stamford, CT, 06902, United States

Officer

Name Role Business address Phone E-Mail Residence address
PAUL E. BREUNICH Officer 170 WASHINGTON BLVD, STAMFORD, CT, 06902, United States +1 203-253-4346 dgroccia@williampitt.com 106 Carter Dr, Stamford, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012936986 2025-02-24 - Annual Report Annual Report -
BF-0012350781 2024-08-15 - Annual Report Annual Report -
BF-0011153519 2023-01-20 - Annual Report Annual Report -
BF-0010527206 2022-04-05 - Annual Report Annual Report -
BF-0009789905 2022-03-23 - Annual Report Annual Report -
0006726606 2020-01-17 - Annual Report Annual Report 2019
0006726598 2020-01-17 - Annual Report Annual Report 2017
0006726602 2020-01-17 - Annual Report Annual Report 2018
0006726610 2020-01-17 - Annual Report Annual Report 2020
0005717353 2016-12-13 - 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
0003414907 Active OFS 2020-11-27 2025-11-27 ORIG FIN STMT

Parties

Name WPRE MANAGEMENT LLC
Role Debtor
Name JPMORGAN CHASE BANK, N.A.
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