Entity Name: | WESTVILLE DANBURY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Feb 2003 |
Business ALEI: | 0741192 |
Annual report due: | 31 Mar 2026 |
Business address: | C/O GERALD D ROCHE 42 CHESTNUT ST, UNIT 2, BETHEL, CT, 06801, United States |
Mailing address: | C/O GERALD D ROCHE 42 CHESTNUT ST, UNIT 2, BETHEL, CT, United States, 06801 |
ZIP code: | 06801 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | sshenko.rcc@gmail.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
BRIAN K. MCCORMACK | Agent | 44 KENOSIA AVE., DANBURY, CT, 06810, United States | 42 Chestnut St, Unit 2, Bethel, CT, 06801-2696, United States | +1 203-733-2000 | sshenko.rcc@gmail.com | 92 OLD DAIRY LANE, SHELTON, CT, 06484, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
GERALD D. ROCHE | Officer | C/O GERALD D ROCHE, 42 CHESTNUT ST, UNIT 2, BETHEL, CT, 06801, United States | C/O GERALD D ROCHE, 42 CHESTNUT ST, UNIT 2, BETHEL, CT, 06801, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | 32 GILBERT STREET, LLC | WESTVILLE DANBURY, LLC | 2004-04-01 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012955784 | 2025-03-07 | - | Annual Report | Annual Report | - |
BF-0012334998 | 2024-02-06 | - | Annual Report | Annual Report | - |
BF-0011269891 | 2023-02-09 | - | Annual Report | Annual Report | - |
BF-0010269348 | 2022-03-10 | - | Annual Report | Annual Report | 2022 |
0007269488 | 2021-03-30 | - | Annual Report | Annual Report | 2021 |
0006766550 | 2020-02-20 | - | Annual Report | Annual Report | 2020 |
0006454010 | 2019-03-12 | - | Annual Report | Annual Report | 2019 |
0006144941 | 2018-03-29 | - | Annual Report | Annual Report | 2018 |
0005767759 | 2017-02-14 | - | Annual Report | Annual Report | 2017 |
0005487192 | 2016-02-15 | - | Annual Report | Annual Report | 2016 |
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