Search icon

STONEWALL PROPERTIES, LLC

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

Company Details

Entity Name: STONEWALL PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Nov 1999
Business ALEI: 0635070
Annual report due: 31 Mar 2026
Business address: 70 STATE STREET, NEW LONDON, CT, 06320, United States
Mailing address: PO BOX 1568, NEW LONDON, CT, United States, 06320
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
E-Mail: info.thamesrivergreenery@gmail.com
E-Mail: exumaaccounting@aol.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
Fred Argilagos Agent 70 STATE STREET, NEW LONDON, CT, 06320, United States 70 STATE STREET, NEW LONDON, CT, 06320, United States +1 860-271-6077 thamesrivergreenery@gmail.com 18 Norman St, Waterford, CT, 06385-2316, United States

Officer

Name Role Business address Residence address
CHARLOTTE HENNEGAN Officer 70 STATE STREET, NEW LONDON, CT, 06320, United States 18 NORMAN STREET, WATERFORD, CT, 06385, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012939695 2025-04-04 - Annual Report Annual Report -
BF-0012353546 2024-03-08 - Annual Report Annual Report -
BF-0011158943 2023-03-16 - Annual Report Annual Report -
BF-0010237427 2022-03-18 - Annual Report Annual Report 2022
0007206402 2021-03-05 - Annual Report Annual Report 2021
0006851271 2020-03-27 - Annual Report Annual Report 2020
0006805928 2020-02-27 2020-02-27 Change of Agent Agent Change -
0006444304 2019-03-11 - Annual Report Annual Report 2019
0006124615 2018-03-15 - Annual Report Annual Report 2016
0006124624 2018-03-15 - 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See something incorrect or outdated?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