Search icon

WESTVILLE DANBURY, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

History

Type Old value New value Date of change
Name change 32 GILBERT STREET, LLC WESTVILLE DANBURY, LLC 2004-04-01

Filing

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
See something incorrect or outdated?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