Entity Name: | 300 WILSON PARTNERS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Jun 2007 |
Business ALEI: | 0903629 |
Annual report due: | 31 Mar 2026 |
Business address: | 300 WILSON AVENUE, NORWALK, CT, 06854, United States |
Mailing address: | 300 WILSON AVENUE, NORWALK, CT, United States, 06854 |
ZIP code: | 06854 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | dani@bluewatercoastal.com |
NAICS
531120 Lessors of Nonresidential Buildings (except Miniwarehouses)This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
KEVIN P. CONROY | Officer | 89 ROWAYTON AVENUE, ROWAYTON, CT, 06853, United States | 45 SOUTH BEACH DR, ROWAYTON, CT, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MICHAEL P. SWEENEY | Agent | 50 Leavenworth St, Waterbury, CT, 06702-2112, United States | Michael P. Sweeney, 1055 Washington Blvd, 4th Floor, STAMFORD, CT, 06901, United States | +1 203-767-5381 | dani@bluewatercoastal.com | 22 SYCAMORE LANE, AVON, CT, 06001-4511, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012986209 | 2025-03-24 | - | Annual Report | Annual Report | - |
BF-0012352352 | 2024-04-16 | - | Annual Report | Annual Report | - |
BF-0011283970 | 2023-01-11 | - | Annual Report | Annual Report | - |
BF-0011544485 | 2022-12-28 | 2022-12-28 | Change of Agent Address | Agent Address Change | - |
BF-0010245703 | 2022-04-06 | - | Annual Report | Annual Report | 2022 |
0007152498 | 2021-02-15 | - | Annual Report | Annual Report | 2020 |
0007152522 | 2021-02-15 | - | Annual Report | Annual Report | 2021 |
0006435509 | 2019-03-08 | - | Annual Report | Annual Report | 2019 |
0006075551 | 2018-02-13 | - | Annual Report | Annual Report | 2018 |
0005894361 | 2017-07-24 | - | 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