Search icon

WALWORTH PROPERTIES, LLC

Company Details

Entity Name: WALWORTH PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 24 Feb 2000
Date of dissolution: 13 Jun 2023
Business ALEI: 0644237
NAICS code: 531311 - Residential Property Managers
Business address: 94 Highview Dr, Rocky Hill, CT, 06067-3616, United States
Mailing address: 94 Highview Dr, Rocky Hill, CT, United States, 06067-3616
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: hughesrealtyct@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELTON B. HARVEY III Agent 270 Farmington Ave, 345, Farmington, CT, 06032, United States 270 FARMINGTON AVE., 345, FARMINGTON, CT, 06032, United States +1 860-997-7918 eharvey@isaaclawllc.com 550 MAPLE ST., WETHERSFIELD, CT, 06109, United States

Officer

Name Role Business address Residence address
MARK B WALWORTH Officer 94 HIGHVIEW DR, ROCKY HILL, CT, 06067, United States 94 HIGHVIEW DR, ROCKY HILL, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011846780 2023-06-13 2023-06-13 Dissolution Certificate of Dissolution No data
BF-0011157846 2023-02-09 No data Annual Report Annual Report No data
BF-0011166424 2022-11-21 2022-11-21 Interim Notice Interim Notice No data
BF-0010339838 2022-02-21 No data Annual Report Annual Report 2022
0007151749 2021-02-15 No data Annual Report Annual Report 2021
0006952659 2020-07-22 2020-07-22 Interim Notice Interim Notice No data
0006767059 2020-02-20 No data Annual Report Annual Report 2020
0006766816 2020-02-20 2020-02-20 Change of Agent Address Agent Address Change No data
0006758819 2020-02-17 2020-02-17 Change of Email Address Business Email Address Change No data
0006404629 2019-02-23 No data Annual Report Annual Report 2019

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website