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 |
NAICS
921190 Other General Government SupportThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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