Search icon

WJH LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: WJH LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Apr 2003
Business ALEI: 0746083
Annual report due: 31 Mar 2025
Business address: 447 MONTAUK AVE, NEW LONDON, CT, 06320, United States
Mailing address: 447 MONTAUK AVE, NEW LONDON, CT, United States, 06320
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
E-Mail: BILLHEENAN@GMAIL.COM
E-Mail: billheenanre@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

Officer

Name Role Business address Residence address
WILLIAM J. HEENAN Officer 447 MONTAUK AVE, NEW LONDON, CT, 06320, United States 33 RIVERSIDE DR., WATERFORD, CT, 06385, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RAMONA E. DESALVO Agent 981 BANK STREET, NEW LONDON, CT, 06320, United States 981 BANK ST, NEW LONDON, CT, 06320, United States +1 860-443-8480 ramonadesalvo1@gmail.com 5 WOODSEA PL., WATERFORD, CT, 06385, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012067594 2024-10-01 - Annual Report Annual Report -
BF-0011273621 2024-10-01 - Annual Report Annual Report -
BF-0012746357 2024-08-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010481129 2022-02-17 2022-02-18 Reinstatement Certificate of Reinstatement -
BF-0010443467 2022-02-10 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007338285 2021-05-14 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002922616 2005-05-18 - Annual Report Annual Report 2004
0002922618 2005-05-18 - Annual Report Annual Report 2005
0002555560 2003-04-14 - Business Formation Certificate of Organization -
See something incorrect or outdated?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