Search icon

462 DANBURY ROAD ASSOCIATES, LLC

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

Company Details

Entity Name: 462 DANBURY ROAD ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Sep 2004
Business ALEI: 0796850
Annual report due: 31 Mar 2026
Business address: 462 DANBURY ROAD, WILTON, CT, 06897, United States
Mailing address: 462 DANBURY ROAD, WILTON, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lconway@countryclubhomesinc.com
E-Mail: countryclubhomes@yahoo.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Carolyn Wheeler Agent 462 DANBURY ROAD, WILTON, CT, 06897, United States 462 DANBURY ROAD, WILTON, CT, 06897, United States +1 203-943-5280 countryclubhomes@yahoo.com 9 Gregory Ct, Norwalk, CT, 06855-2609, United States

Officer

Name Role Business address Residence address
CAROLYN C. WHEELER Officer 462 DANBURY ROAD, WILTON, CT, 06897, United States 9 Gregory Court, Norwalk, CT, 06855, United States
WALTER B. CROMWELL JR. Officer 462 DANBURY ROAD, WILTON, CT, 06897, United States 38 Old Rock Rd, Norwalk, CT, 06850, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012966221 2025-02-17 - Annual Report Annual Report -
BF-0012320303 2024-01-06 - Annual Report Annual Report -
BF-0011160953 2023-02-07 - Annual Report Annual Report -
BF-0009290325 2022-07-25 - Annual Report Annual Report 2016
BF-0009290329 2022-07-25 - Annual Report Annual Report 2014
BF-0009290327 2022-07-25 - Annual Report Annual Report 2018
BF-0009290332 2022-07-25 - Annual Report Annual Report 2013
BF-0010708424 2022-07-25 - Annual Report Annual Report -
BF-0009290331 2022-07-25 - Annual Report Annual Report 2019
BF-0009290324 2022-07-25 - Annual Report Annual Report 2020
See something incorrect or outdated?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