Search icon

W & W HOLDINGS, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role
JTHOFFMAN, LLC Agent

Officer

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 -

History

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

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 -

Property Vision Details

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
Acct Number 25646
Assessment Value $1,679,480
Appraisal Value $2,399,260
Land Use Description Industrial
Zone NB
Neighborhood C520
Land Assessed Value $832,710
Land Appraised Value $1,189,580

Parties

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

Federal Court Cases

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
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2013-06-07
Termination Date 2013-08-16
Section 1332
Sub Section DF
Status Terminated

Parties

Name CONNECT GRANTOR TRUST
Role Plaintiff
Name W & W HOLDINGS, LLC
Role Defendant

Court Cases Opinions

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
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

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
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