Search icon

WESTFIELD DEVELOPMENT LLC

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

Company Details

Entity Name: WESTFIELD DEVELOPMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 28 Nov 2000
Business ALEI: 0667055
Annual report due: 31 Mar 2024
Business address: 367 WESTFIELD ROAD, MERIDEN, CT, 06450, United States
Mailing address: 367 WESTFIELD ROAD, MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: westfielddevelopmentllc@hotmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DARIUSZ KOCHANOWICZ Agent 367 WESTFIELD ROAD, MERIDEN, CT, 06450, United States 367 WESTFIELD ROAD, MERIDEN, CT, 06450, United States +1 203-948-6978 westfielddevelopmentllc@hotmail.com 367 WESTFIELD ROAD, MERIDEN, CT, 06450, United States

Officer

Name Role Business address Phone E-Mail Residence address
DARIUSZ KOCHANOWICZ Officer 367 WESTFIELD RD, MERIDEN, CT, 06450, United States +1 203-948-6978 westfielddevelopmentllc@hotmail.com 367 WESTFIELD ROAD, MERIDEN, CT, 06450, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0013694 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2013-10-29 2020-01-24 2021-09-30
HIC.0609927 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2006-03-16 2016-04-01 2016-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011397923 2023-11-05 - Annual Report Annual Report -
BF-0009776328 2023-11-05 - Annual Report Annual Report -
BF-0010861801 2023-11-05 - Annual Report Annual Report -
BF-0011961196 2023-09-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007091541 2021-01-30 - Annual Report Annual Report 2020
0006590203 2019-07-03 - Annual Report Annual Report 2019
0006590196 2019-07-03 - Annual Report Annual Report 2014
0006590195 2019-07-03 - Annual Report Annual Report 2013
0006590201 2019-07-03 - Annual Report Annual Report 2017
0006590202 2019-07-03 - Annual Report Annual Report 2018
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