Search icon

COMMON CENTS, LLC

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

Company Details

Entity Name: COMMON CENTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 30 Dec 1998
Business ALEI: 0609983
Annual report due: 31 Mar 2024
Business address: 190 SUNSET RIDGE, SOUTHBURY, CT, 06488, United States
Mailing address: 190 SUNSET RIDGE, SOUTHBURY, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jw@sladekwitek.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 Business address Mailing address Phone E-Mail Residence address
JAY S. WITEK Agent 115 TECHNOLOGY DR UNIT B207, TRUMBULL, CT, 06611, United States 115 TECHNOLOGY DR UNIT B207, TRUMBULL, CT, 06611, United States +1 203-910-6804 jw@sladekwitek.com CT, 190 SUNSET RIDGE, SOUTHBURY, CT, 06488, United States

Officer

Name Role Business address Residence address
JoAnn Witek Living Trust dtd Feb 19 2018 Officer - 190 Sunset Ridge Road, Southbury, CT, 06488, United States
Jay S Witek Living Trust dtd 02/19/2018 Officer 115 Technology Dr, B207, Trumbull, CT, 06611-6337, United States 190 Sunset Ridge Rd, Southbury, CT, 06488, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011155292 2023-01-16 - Annual Report Annual Report -
BF-0010332739 2022-03-03 - Annual Report Annual Report 2022
0007088468 2021-01-30 - Annual Report Annual Report 2021
0006761703 2020-02-19 - Annual Report Annual Report 2020
0006492622 2019-03-26 - Annual Report Annual Report 2019
0006007416 2018-01-15 - Annual Report Annual Report 2018
0006007411 2018-01-15 - Annual Report Annual Report 2017
0005704270 2016-11-28 - Annual Report Annual Report 2016
0005499817 2016-03-03 - Annual Report Annual Report 2015
0005222740 2014-11-21 - Annual Report Annual Report 2014
See something incorrect or outdated?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