Search icon

WEBSTER GARDENS LLC

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: WEBSTER GARDENS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 28 Feb 2007
Branch of: WEBSTER GARDENS LLC, NEW YORK (Company Number 5518283)
Date of dissolution: 14 Jun 2018
Business ALEI: 0890193
Business address: 320 ROEBLING STREET P.M.B. 110, BROOKLYN, NY, 11211
Place of Formation: NEW YORK
E-Mail: 2850013@GMAIL.COM

Agent

Name Role Business address Residence address
MORRIS L. BAROCAS Agent REESE HIRSCH & SHOULTS, LLC, 51 LOCUST AVENUE, NEW CANAAN, CT, 06840, United States 51 MOUNTAIN WOOD RD, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Residence address
ERNO SPITZER Officer 320 ROEBLING STREET, SUITE 110, BROOKLYN, NY, 11211, United States 553 SOUTH MAIN ST, MANAGER, WATERBURY, CT, 06706, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006200416 2018-06-14 2018-06-14 Dissolution Certificate of Dissolution -
0006143115 2018-03-28 - Annual Report Annual Report 2018
0006143114 2018-03-28 - Annual Report Annual Report 2017
0005535995 2016-04-12 - Annual Report Annual Report 2015
0005535999 2016-04-12 - Annual Report Annual Report 2016
0005285428 2015-02-25 - Annual Report Annual Report 2013
0005285433 2015-02-25 - Annual Report Annual Report 2014
0004682192 2012-07-09 - Annual Report Annual Report 2012
0004331579 2011-03-07 - Annual Report Annual Report 2011
0004145924 2010-03-03 - Annual Report Annual Report 2010
See something incorrect or outdated?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