Search icon

C & W PROPERTIES II, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated? Let us know

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