Search icon

DAVID R. WATTERWORTH & SON SIGNS, LLC

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

Company Details

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

Industry & Business Activity

NAICS

339950 Sign Manufacturing

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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 -

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
0005042686 Active OFS 2022-01-14 2027-03-01 AMENDMENT

Parties

Name DAVID R. WATTERWORTH & SON SIGNS, LLC
Role Debtor
Name ION BANK
Role Secured Party
0003159095 Active OFS 2017-01-13 2027-03-01 AMENDMENT

Parties

Name DAVID R. WATTERWORTH & SON SIGNS, LLC
Role Debtor
Name ION BANK
Role Secured Party
0003050083 Active DEPT REV SERVS 2015-04-17 2025-04-17 ORIG FIN STMT

Parties

Name DAVID R. WATTERWORTH & SON SIGNS, LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF REVENUE SERVICES
Role Secured Party
0002853375 Active OFS 2012-01-05 2027-03-01 AMENDMENT

Parties

Name DAVID R. WATTERWORTH & SON SIGNS, LLC
Role Debtor
Name ION BANK
Role Secured Party
0002442075 Active OFS 2007-03-01 2027-03-01 ORIG FIN STMT

Parties

Name DAVID R. WATTERWORTH & SON SIGNS, 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