Search icon

C. WHITE ENTERPRISES, LLC

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

Company Details

Entity Name: C. WHITE ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Mar 1999
Business ALEI: 0615403
Annual report due: 31 Mar 2026
Business address: 454 TIMBER RIDGE RD, MIDDLETOWN, CT, 06457, United States
Mailing address: P.O.BOX 8446, BERLIN, CT, United States, 06037
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: somersetplastics@yahoo.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CLIFFORD F. WHITE JR. Agent 454 TIMBER RIDGE ROAD, MIDDLETOWN, CT, 06457, United States 454 TIMBER RIDGE ROAD, MIDDLETOWN, CT, 06457, United States +1 860-543-3612 Somersetplastics@yahoo.com 34 BURR HILL RD, KILLINGWORTH, CT, 06419, United States

Officer

Name Role Business address Residence address
CLIFFORD F. WHITE JR Officer 454 TIMBER RIDGE RD, MIDDLETOWN, CT, 06457, United States 34 BURR HILL ROAD, KILLINGWORTH, CT, 06419, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012938327 2025-03-04 - Annual Report Annual Report -
BF-0012338878 2024-01-18 - Annual Report Annual Report -
BF-0011155536 2023-03-08 - Annual Report Annual Report -
BF-0010232261 2022-03-16 - Annual Report Annual Report 2022
0007122422 2021-02-04 - Annual Report Annual Report 2021
0006761753 2020-02-19 - Annual Report Annual Report 2020
0006375868 2019-02-11 - Annual Report Annual Report 2019
0006177950 2018-05-07 - Annual Report Annual Report 2018
0005794894 2017-03-17 - Annual Report Annual Report 2017
0005540342 2016-04-14 - 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
0005086842 Active OFS 2022-08-10 2027-08-25 AMENDMENT

Parties

Name C. WHITE ENTERPRISES, LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003199459 Active OFS 2017-08-25 2027-08-25 ORIG FIN STMT

Parties

Name C. WHITE ENTERPRISES, LLC
Role Debtor
Name LIBERTY BANK
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