Search icon

183 OXFORD STREET ASSOCIATES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: 183 OXFORD STREET ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jan 2002
Business ALEI: 0703782
Annual report due: 31 Mar 2026
Business address: 183 OXFORD STREET, HARTFORD, CT, 06105, United States
Mailing address: 183 OXFORD STREET, HARTFORD, CT, United States, 06105
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ckwinkley@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN F. WOLTER ESQ. Agent UPDIKE KELLY & SPELLACY P.C., 225 Asylum Street, 20th Floor, HARTFORD, CT, 06103, United States Updike, Kelly & Spellacy, P.C., 225 Asylum Street, 20th Floor, HARTFORD, CT, 06103, United States +1 860-548-2645 jwolter@uks.com 16 Chittenden Lane, EAST HADDAM, CT, 06423, United States

Officer

Name Role Business address Residence address
CHRISTIAN B. WINKLEY Officer 183 OXFORD STREET, HARTFORD, CT, 06105, United States 183 OXFORD STREET, HARTFORD, CT, 06105, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012950021 2025-03-02 - Annual Report Annual Report -
BF-0012222123 2024-01-26 - Annual Report Annual Report -
BF-0011406756 2023-01-24 - Annual Report Annual Report -
BF-0010242099 2022-03-08 - Annual Report Annual Report 2022
BF-0010436002 2022-02-03 2022-02-03 Change of Agent Address Agent Address Change -
0007270036 2021-03-30 - Annual Report Annual Report 2021
0006743143 2020-02-06 - Annual Report Annual Report 2020
0006308656 2019-01-04 - Annual Report Annual Report 2019
0006046882 2018-01-31 - Annual Report Annual Report 2018
0005743429 2017-01-18 - 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See something incorrect or outdated?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