Entity Name: | C & W PROPERTIES II, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Sub status: | Annual report due |
Date Formed: | 13 Mar 2002 |
Date of dissolution: | 07 Mar 2025 |
Business ALEI: | 0708537 |
Annual report due: | 31 Mar 2025 |
Business address: | 17 Berkshire Road, Sandy Hook, CT, 06482, United States |
Mailing address: | 356 Howe Avenue, 508, Shelton, CT, United States, 06484 |
ZIP code: | 06482 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | softblammy@gmail.com |
NAICS
531120 Lessors of Nonresidential Buildings (except Miniwarehouses)This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Heather Ferrone | Officer | 17 Berkshire Rd, Sandy Hook, CT, 06482-1361, United States | +1 203-232-0186 | softblammy@gmail.com | 356 Howe Avenue, 508, Shelton, CT, 06484, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Heather Ferrone | Agent | 17 Berkshire Road, Sandy Hook, CT, 06482, United States | 356 Howe Avenue, 508, Shelton, CT, 06484, United States | +1 203-232-0186 | softblammy@gmail.com | 356 Howe Avenue, 508, Shelton, CT, 06484, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012221078 | 2024-03-05 | - | Annual Report | Annual Report | - |
BF-0012358705 | 2023-11-16 | 2023-11-16 | Interim Notice | Interim Notice | - |
BF-0012358713 | 2023-11-16 | 2023-11-16 | Change of Agent | Agent Change | - |
BF-0011407188 | 2023-03-13 | - | Annual Report | Annual Report | - |
BF-0010202378 | 2022-04-13 | - | Annual Report | Annual Report | 2022 |
0007120242 | 2021-02-03 | - | Annual Report | Annual Report | 2021 |
0006948006 | 2020-07-16 | - | Annual Report | Annual Report | 2020 |
0006939906 | 2020-07-01 | 2020-07-01 | Change of Agent | Agent Change | - |
0006939661 | 2020-07-01 | 2020-07-01 | Interim Notice | Interim Notice | - |
0006350136 | 2019-01-31 | - | Annual Report | Annual Report | 2019 |
Sources: 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