Search icon

PROPERTYWORX LLC

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

Company Details

Entity Name: PROPERTYWORX LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Sep 2003
Business ALEI: 0758746
Annual report due: 31 Mar 2026
Business address: 1278 MAIN STREET SUITE 8, WATERTOWN, CT, 06795, United States
Mailing address: 1278 MAIN STREET SUITE 8, WATERTOWN, CT, United States, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: doreen@propertyworx.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
RUSSELL ANTONACCI Agent 1278 MAIN STREET, WATERTOWN, CT, 09795, United States 1278 MAIN STREET, WATERTOWN, CT, 09795, United States +1 203-258-1229 doreen@propertyworx.com 45 RIDGEWOOD ROAD EXT, WOODBURY, CT, 06798, United States

Officer

Name Role Business address Phone E-Mail Residence address
RUSSELL ANTONACCI Officer 1278 MAIN STREET, SUITE 8, WATERTOWN, CT, 06795, United States +1 203-258-1229 doreen@propertyworx.com 45 RIDGEWOOD ROAD EXT, WOODBURY, CT, 06798, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CAM.0000511 COMMUNITY ASSOCIATION MANAGER INACTIVE NOT ELIGIBLE FOR REINSTATEMENT 2007-09-27 2018-02-01 2019-01-31
HIC.0603263 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2004-12-21 2020-12-01 2021-11-30

History

Type Old value New value Date of change
Name change ANGLE SEVEN LLC PROPERTYWORX LLC 2004-10-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012960156 2025-03-11 - Annual Report Annual Report -
BF-0012082033 2024-03-20 - Annual Report Annual Report -
BF-0011275899 2023-03-14 - Annual Report Annual Report -
BF-0010236748 2022-03-09 - Annual Report Annual Report 2022
0007276407 2021-03-31 - Annual Report Annual Report 2021
0006780109 2020-02-25 - Annual Report Annual Report 2020
0006780095 2020-02-25 - Annual Report Annual Report 2019
0006348199 2019-01-30 - Annual Report Annual Report 2017
0006348206 2019-01-30 - Annual Report Annual Report 2018
0005686563 2016-11-03 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005194791 Active OFS 2024-03-04 2029-03-04 ORIG FIN STMT

Parties

Name PROPERTYWORX LLC
Role Debtor
Name ION BANK
Role Secured Party
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