Entity Name: | DAVID R. WATTERWORTH & SON SIGNS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Mar 2006 |
Business ALEI: | 0853250 |
Annual report due: | 31 Mar 2026 |
Business address: | 71 MOUNTAIN VIEW DR., WATERBURY, CT, 06706, United States |
Mailing address: | 71 MOUNTAIN VIEW DR., WATERBURY, CT, United States, 06706 |
ZIP code: | 06706 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | dwsigns@yahoo.com |
NAICS
339950 Sign ManufacturingThis industry comprises establishments primarily engaged in manufacturing signs and related displays of all materials (except printing paper and paperboard signs, notices, displays). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DAVID R. WATTERWORTH | Agent | 71 MOUNTAIN VIEW DR., WATERBURY, CT, 06706, United States | 71 MOUNTAIN VIEW DR., WATERBURY, CT, 06706, United States | +1 203-233-8839 | dwsigns@yahoo.com | 71 MOUNTAIN VIEW DR., WATERBURY, CT, 06706, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DAVID R. WATTERWORTH | Officer | 71 MOUNTAIN VIEW DR., WATERBURY, CT, 06706, United States | +1 203-233-8839 | dwsigns@yahoo.com | 71 MOUNTAIN VIEW DR., WATERBURY, CT, 06706, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012975947 | 2025-03-28 | - | Annual Report | Annual Report | - |
BF-0012110980 | 2024-03-12 | - | Annual Report | Annual Report | - |
BF-0010867837 | 2023-03-10 | - | Annual Report | Annual Report | - |
BF-0011410589 | 2023-03-10 | - | Annual Report | Annual Report | - |
BF-0009675780 | 2022-06-28 | - | Annual Report | Annual Report | 2015 |
BF-0009675776 | 2022-06-28 | - | Annual Report | Annual Report | 2016 |
BF-0009675779 | 2022-06-28 | - | Annual Report | Annual Report | 2013 |
BF-0009675777 | 2022-06-28 | - | Annual Report | Annual Report | 2020 |
BF-0009675778 | 2022-06-28 | - | Annual Report | Annual Report | 2014 |
BF-0010050304 | 2022-06-28 | - | Annual Report | Annual Report | - |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005042686 | Active | OFS | 2022-01-14 | 2027-03-01 | AMENDMENT | |||||||||||||
|
Name | DAVID R. WATTERWORTH & SON SIGNS, LLC |
Role | Debtor |
Name | ION BANK |
Role | Secured Party |
Parties
Name | DAVID R. WATTERWORTH & SON SIGNS, LLC |
Role | Debtor |
Name | ION BANK |
Role | Secured Party |
Parties
Name | DAVID R. WATTERWORTH & SON SIGNS, LLC |
Role | Debtor |
Name | STATE OF CONNECTICUT DEPARTMENT OF REVENUE SERVICES |
Role | Secured Party |
Parties
Name | DAVID R. WATTERWORTH & SON SIGNS, LLC |
Role | Debtor |
Name | ION BANK |
Role | Secured Party |
Parties
Name | DAVID R. WATTERWORTH & SON SIGNS, LLC |
Role | Debtor |
Name | ION BANK |
Role | Secured Party |
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