Search icon

115 POHEGANUT DRIVE, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: 115 POHEGANUT DRIVE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Sep 1999
Business ALEI: 0630824
Annual report due: 31 Mar 2025
Business address: 914 HARTFORD TURNPIKE, WATERFORD, CT, 06385, United States
Mailing address: PO BOX 535, WATERFORD, CT, United States, 06385
ZIP code: 06385
County: New London
Place of Formation: CONNECTICUT
E-Mail: mwolman@waterfordgroup.net

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK WOLMAN Agent 914 HARTFORD TURNPIKE, 101, WATERFORD, CT, 06385, United States 914 HARTFORD TURNPIKE, 101, WATERFORD, CT, 06385, United States +1 860-625-0008 mwolman@waterfordgroup.net 914 HARTFORD TURNPIKE, WATERFORD, CT, 06385, United States

Officer

Name Role Business address
DOWNES-PATTERSON CORPORATION Officer 115 POHEGANUT DRIVE, GROTON, CT, 06340, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012357850 2024-03-25 - Annual Report Annual Report -
BF-0011155232 2023-01-10 - Annual Report Annual Report -
BF-0010258614 2022-03-29 - Annual Report Annual Report 2022
BF-0009793106 2021-07-01 - Annual Report Annual Report -
0006884169 2020-04-15 - Annual Report Annual Report 2020
0006424322 2019-03-05 - Annual Report Annual Report 2019
0006200272 2018-06-12 2018-06-12 Change of Agent Agent Change -
0006111195 2018-03-07 - Annual Report Annual Report 2017
0006111199 2018-03-07 - Annual Report Annual Report 2018
0005647730 2016-09-08 - Annual Report Annual Report 2016
See something incorrect or outdated?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