Search icon

SPIN WILSON LLC

Company Details

Entity Name: SPIN WILSON LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jul 2007
Business ALEI: 0904863
Annual report due: 31 Mar 2025
NAICS code: 523910 - Miscellaneous Intermediation
Business address: 1 N. WATER STREET, NORWALK, CT, 06854, United States
Mailing address: 1 N. WATER STREET, Suite 100, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: legal@spinrep.com

Officer

Name Role Business address Residence address
CLAYTON H. FOWLER Officer 1 North Water Street, Suite 100, SUITE 100, NORWALK, CT, 06854, United States 215 UPPER SHAD RD, POUND RIGE, NY, 10576, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STACI H. BACHMAN Agent 7 South Main Street, Suite 207, WEST HARTFORD, CT, 06107, United States 7 South Main Street, Suite 207, WEST HARTFORD, CT, 06107, United States +1 860-546-8151 staci@spinrep.com 58 Yorkshire Ct, Farmington, CT, 06032-2487, United States

History

Type Old value New value Date of change
Name change PH LLC SPIN WILSON LLC 2008-07-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012303344 2024-03-05 No data Annual Report Annual Report No data
BF-0011283199 2023-02-23 No data Annual Report Annual Report No data
BF-0010309983 2022-03-04 No data Annual Report Annual Report 2022
0007224910 2021-03-11 No data Annual Report Annual Report 2021
0006760144 2020-02-18 No data Annual Report Annual Report 2020
0006311019 2019-01-07 No data Annual Report Annual Report 2019
0005998406 2018-01-08 No data Annual Report Annual Report 2018
0005908397 2017-08-11 No data Annual Report Annual Report 2017
0005619295 2016-08-02 No data Annual Report Annual Report 2016
0005520296 2016-03-23 No data Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website