Search icon

SOUTH WILLINGTON WATER COMPANY LLC

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

Company Details

Entity Name: SOUTH WILLINGTON WATER COMPANY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Dec 2002
Business ALEI: 0735061
Annual report due: 31 Mar 2026
Business address: 136 PINNEY HILL ROAD P.O. BOX 16, WILLINGTON, CT, 06279, United States
Mailing address: P.O. BOX 16 P.O. BOX 16, WILLINGTON, CT, United States, 06279
ZIP code: 06279
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: christine@villagespringswater.com

Industry & Business Activity

NAICS

312112 Bottled Water Manufacturing

This U.S. industry comprises establishments primarily engaged in purifying and bottling water (including naturally carbonated). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Christine Stetson Officer 136 Pinney Hill Rd, Willington, CT, 06279-1724, United States +1 860-377-7244 christine@villagespringswater.com 45 Parker RD Willington CT 06279, Willington, CT, 06279-1501, United States
PATRICIA CASSELLS Officer 136 PINNEY HILL RD., WILLINGTON, CT, 06279, United States - - 136 PINNEY HILL RD, WILLINGTON, CT, 06279, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Christine Stetson Agent 136 Pinney Hill Rd, Willington, CT, 06279-1724, United States P.O. Box 16, Willington, CT, 06279-1724, United States +1 860-377-7244 christine@villagespringswater.com 45 Parker RD Willington CT 06279, Willington, CT, 06279-1501, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012954728 2025-03-17 - Annual Report Annual Report -
BF-0012085461 2024-02-05 - Annual Report Annual Report -
BF-0011270008 2023-03-22 - Annual Report Annual Report -
BF-0010197537 2022-03-03 - Annual Report Annual Report 2022
0007105739 2021-02-02 - Annual Report Annual Report 2020
0007105783 2021-02-02 - Annual Report Annual Report 2021
0006460485 2019-03-13 - Annual Report Annual Report 2019
0006042705 2018-01-30 - Annual Report Annual Report 2018
0006012293 2018-01-17 - Annual Report Annual Report 2017
0005759241 2017-02-02 - Annual Report Annual Report 2016
See something incorrect or outdated?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