Entity Name: | W & W HOLDINGS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 13 Dec 1999 |
Business ALEI: | 0637355 |
Annual report due: | 31 Mar 2024 |
Business address: | 50 WATER STREET, NORWALK, CT, 06854, United States |
Mailing address: | 50 WATER STREET, NORWALK, CT, United States, 06854 |
ZIP code: | 06854 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | Fred@camillwork.com |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role |
---|---|
JTHOFFMAN, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
FRED WILMOT | Officer | 50 WATER STREET, NORWALK, CT, 06854, United States | 126 HIGHLAND AVE., ROWAYTON, CT, 06851, United States |
SO NO ENTERPRISES, LLC | Officer | 50 WATER STREET, NORWALK, CT, 06854, United States | - |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | L & W HOLDINGS, LLC | W & W HOLDINGS, LLC | 2008-04-29 |
Name change | L & W BUILDERS, LLC | L & W HOLDINGS, LLC | 2005-12-05 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011158261 | 2023-06-01 | - | Annual Report | Annual Report | - |
BF-0010189344 | 2022-03-14 | - | Annual Report | Annual Report | 2022 |
0007094804 | 2021-02-01 | - | Annual Report | Annual Report | 2020 |
0007094858 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006522858 | 2019-04-05 | - | Annual Report | Annual Report | 2019 |
0006186811 | 2018-05-21 | 2018-05-21 | Change of Business Address | Business Address Change | - |
0006186822 | 2018-05-21 | - | Annual Report | Annual Report | 2018 |
0006186816 | 2018-05-21 | - | Annual Report | Annual Report | 2017 |
0006186806 | 2018-05-21 | 2018-05-21 | Change of Agent Address | Agent Address Change | - |
0006186799 | 2018-05-21 | 2018-05-21 | Interim Notice | Interim Notice | - |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Norwalk | 2 TESTA PL | 5/82/37/0/ | 1.06 | 25646 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GF TESTA ENTERPRISES LLLC |
Sale Date | 2024-07-22 |
Sale Price | $3,700,000 |
Name | GBA TESTA LLC |
Sale Date | 2018-12-19 |
Sale Price | $3,144,200 |
Name | W & W HOLDINGS, LLC |
Sale Date | 2008-06-03 |
Name | W & W HOLDINGS, LLC |
Sale Date | 2005-12-20 |
Sale Price | $1,850,000 |
Name | AUTO PARTS PROPERTIES, LTD |
Sale Date | 1986-07-22 |
This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1300818 | Foreclosure | 2013-06-07 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CONNECT GRANTOR TRUST |
Role | Plaintiff |
Name | W & W HOLDINGS, LLC |
Role | Defendant |
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_13-cv-00818 | Judicial Publications | 28:1332 Diversity-Contract Default | Foreclosure | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Fairfield County Bank |
Role | Defendant |
Name | KITCHENS & BATHS BY CAM, LLC |
Role | Defendant |
Name | W & W HOLDINGS, LLC |
Role | Defendant |
Name | FRED WILMOT, LLC |
Role | Defendant |
Name | Frederick J. Wilmot |
Role | Defendant |
Name | Michael J. Wilmot |
Role | Defendant |
Name | Christopher R. Wilmot |
Role | Defendant |
Name | Wilmot Preservation Trust |
Role | Defendant |
Name | Connect Grantor Trust |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_13-cv-00818-0 |
Date | 2013-06-21 |
Notes | ORDER granting 18 MOTION to Dissolve Temporary Restraining Order re 6 MOTION for Temporary Restraining Order, 16 Order on Motion for TRO. Signed by Judge Warren W. Eginton on 6/21/13. (Ladd-Smith, I.) |
View | View File |
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