Search icon

WEEKAPAUG, LLC

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

Company Details

Entity Name: WEEKAPAUG, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Apr 2002
Business ALEI: 0712308
Annual report due: 31 Mar 2026
Business address: C/O PATRICIA NEAL 7 CINDY TERRACE, VERNON, CT, 06066, United States
Mailing address: C/O PATRICIA NEAL 7 CINDY TERRACE, VERNON, CT, United States, 06066
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: beachqllc@gmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHEN F. SUTTON Agent 45 Hartford Tpke, Vernon Rockville, CT, 06066-5274, United States 45 HARTFORD TPKE., KAHAN KERENSKY & CAPOSSELA, VERNON, CT, 06066, United States +1 860-646-1974 ssutton@kkc-law.com 14 CHELSEA CIRCLE, TOLLAND, CT, 06084, United States

Officer

Name Role Business address Residence address
BRIAN QUIGLEY Officer 222 PAXTON WAY, GLASTONBURY, CT, 06033, United States 222 PAXTON WAY, GLASTONBURY, CT, 06033, United States
PATRICIA NEAL Officer 7 CINDY TERRACE, VERNON, CT, 06066, United States 7 CINDY TERRACE, VERNON, CT, 06066, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012951210 2025-02-05 - Annual Report Annual Report -
BF-0012086520 2024-02-25 - Annual Report Annual Report -
BF-0011409174 2023-02-22 - Annual Report Annual Report -
BF-0010349650 2022-05-14 - Annual Report Annual Report 2022
0007205363 2021-03-04 - Annual Report Annual Report 2021
0006773044 2020-02-21 - Annual Report Annual Report 2019
0006773043 2020-02-21 - Annual Report Annual Report 2018
0006773045 2020-02-21 - Annual Report Annual Report 2020
0005843189 2017-05-13 - Annual Report Annual Report 2017
0005843186 2017-05-13 - Annual Report Annual Report 2015
See something incorrect or outdated?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