Search icon

WILLIAMSVILLE LANDING ASSOCIATION, INC.

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

Company Details

Entity Name: WILLIAMSVILLE LANDING ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Jun 2007
Business ALEI: 0902589
Annual report due: 11 Jun 2024
Business address: 303 JESSICA LN, DAYVILLE, CT, 06241, United States
Mailing address: 101 Jessica Ln, Dayville, CT, United States, 06241-2249
ZIP code: 06241
County: Windham
Place of Formation: CONNECTICUT
E-Mail: terrancejw12@gmail.com

Industry & Business Activity

NAICS

921190 Other General Government Support

This industry comprises government establishments primarily engaged in providing general support for government. Such support services include personnel services, election boards, and other general government support establishments that are not classified elsewhere in public administration. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Terrance Williams Officer 204 Jessica Ln, Dayville, CT, 06241-2252, United States +1 860-833-5288 terrancejw12@gmail.com 112 Wilmot Rd, Hamden, CT, 06514-4313, United States
JIM MANN Officer 101 JESSICA LANE, DAYVILLE, CT, 06241, United States - - 101 JESSICA LANE, DAYVILLE, CT, 06241, United States
ELIZABETH HUBAND Officer 302 JESSICA LANE, DAYVILLE, CT, 06241, United States - - 302 JESSICA LANE, DAYVILLE, CT, 06241, United States

Director

Name Role Business address Phone E-Mail Residence address
Terrance Williams Director 204 Jessica Ln, Dayville, CT, 06241-2252, United States +1 860-833-5288 terrancejw12@gmail.com 112 Wilmot Rd, Hamden, CT, 06514-4313, United States

Agent

Name Role Business address Phone E-Mail Residence address
Terrance Williams Agent 204 Jessica Ln, Dayville, CT, 06241-2252, United States +1 860-833-5288 terrancejw12@gmail.com 112 Wilmot Rd, Hamden, CT, 06514-4313, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009892008 2023-07-06 - Annual Report Annual Report -
BF-0008407961 2023-07-06 - Annual Report Annual Report 2019
BF-0008407960 2023-07-06 - Annual Report Annual Report 2020
BF-0010802657 2023-07-06 - Annual Report Annual Report -
BF-0011283510 2023-07-06 - Annual Report Annual Report -
BF-0011827482 2023-05-31 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006211093 2018-07-05 - Annual Report Annual Report 2018
0006177957 2018-05-07 - Annual Report Annual Report 2017
0005865565 2017-06-12 - Annual Report Annual Report 2016
0005488461 2016-02-17 - Annual Report Annual Report 2015
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