Search icon

HUNTINGTON WOODS, LLC

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

Company Details

Entity Name: HUNTINGTON WOODS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Jan 1999
Business ALEI: 0611421
Annual report due: 31 Mar 2025
Business address: 702 bridgeport avenue, SHELTON, CT, 06484, United States
Mailing address: 702 BRIDGEPORT AVE SUITE 304, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: blakemanoffice@aol.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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

Officer

Name Role Business address
SPLIT ROCK MANAGEMENT INC. Officer 702 bridgeport avenue, 304, SHELTON, CT, 06484, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEVEN R. BELLS Agent THE PELLEGRINO LAW FIRM, 475 WHITNEY AVENUE, NEW HAVEN, CT, 06511, United States THE PELLEGRINO LAW FIRM, 475 WHITNEY AVENUE, NEW HAVEN, CT, 06511, United States +1 203-929-7146 blakemanoffice@aol.com 121 LANE STREET, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012937741 2025-03-26 - Annual Report Annual Report -
BF-0012268556 2024-05-01 - Annual Report Annual Report -
BF-0011156386 2024-05-01 - Annual Report Annual Report -
BF-0010339025 2023-08-31 - Annual Report Annual Report 2022
0007205602 2021-03-05 - Annual Report Annual Report 2021
0007205601 2021-03-05 - Annual Report Annual Report 2020
0006478969 2019-03-20 - Annual Report Annual Report 2019
0006353478 2019-02-01 - Annual Report Annual Report 2018
0005831096 2017-05-02 2017-05-02 Amendment Restated -
0005719992 2016-12-16 - Annual Report Annual Report 2017
See something incorrect or outdated?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