Search icon

ARROW LEASEBACK, LLC

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

Company Details

Entity Name: ARROW LEASEBACK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 15 Sep 2006
Business ALEI: 0872856
Annual report due: 31 Mar 2024
Business address: 7 WEINDORF LANE, DANBURY, CT, 06810, United States
Mailing address: 7 WEINDORF LANE, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: joan_d_sherwood@sbcglobal.net

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOAN D. SHERWOOD Agent 7 WEINDORF LANE, DANBURY, CT, 06810, United States 7 WEINDORF LANE, DANBURY, CT, 06810, United States +1 203-948-3748 joan_d_sherwood@sbcglobal.net 7 WEINDORF LANE, DANBURY, CT, 06810, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOAN D. SHERWOOD Officer 7 WEINDORF LANE, DANBURY, CT, 06810, United States +1 203-948-3748 joan_d_sherwood@sbcglobal.net 7 WEINDORF LANE, DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011410276 2023-05-18 - Annual Report Annual Report -
BF-0010226729 2022-03-26 - Annual Report Annual Report 2022
0007339467 2021-05-15 - Annual Report Annual Report 2021
0006946752 2020-07-14 - Annual Report Annual Report 2020
0006494596 2019-03-26 - Annual Report Annual Report 2019
0006077276 2018-02-14 - Annual Report Annual Report 2018
0005952051 2017-10-24 - Annual Report Annual Report 2015
0005952066 2017-10-24 - Annual Report Annual Report 2017
0005952061 2017-10-24 - Annual Report Annual Report 2016
0005189953 2014-09-25 - Annual Report Annual Report 2014
See something incorrect or outdated?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