Search icon

WS EWEN LLC

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

Company Details

Entity Name: WS EWEN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Mar 2007
Business ALEI: 0890808
Annual report due: 31 Mar 2026
Business address: 142 LEBANON RD., NORTH FRANKLIN, CT, 06254, United States
Mailing address: 142 LEBANON RD., NORTH FRANKLIN, CT, United States, 06254
ZIP code: 06254
County: New London
Place of Formation: CONNECTICUT
E-Mail: wsewen@comcast.net

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM R. EWEN Agent 142 LEBANON RD., NORTH FRANKLIN, CT, 06254, United States 142 LEBANON RD, NORTH FRANKLIN, CT, 06254, United States +1 860-334-6334 wsewen@comcast.net 142 LEBANON RD., NORTH FRANKLIN, CT, 06254, United States

Officer

Name Role Business address Phone E-Mail Residence address
WILLIAM R. EWEN Officer 142 LEBANON RD., NORTH FRANKLIN, CT, 06254, United States +1 860-334-6334 wsewen@comcast.net 142 LEBANON RD., NORTH FRANKLIN, CT, 06254, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0655025 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2019-04-22 2024-07-23 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012982240 2025-03-27 - Annual Report Annual Report -
BF-0012042741 2024-04-01 - Annual Report Annual Report -
BF-0009792748 2023-07-29 - Annual Report Annual Report -
BF-0010872398 2023-07-29 - Annual Report Annual Report -
BF-0011418313 2023-07-29 - Annual Report Annual Report -
0007026708 2020-11-26 - Annual Report Annual Report 2020
0006539661 2019-04-22 - Annual Report Annual Report 2019
0006329995 2019-01-21 - Annual Report Annual Report 2018
0006096462 2018-02-26 - Annual Report Annual Report 2011
0006096476 2018-02-26 - Annual Report Annual Report 2016
See something incorrect or outdated?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