Search icon

20 WOODSIDE AVENUE, LLC

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

Company Details

Entity Name: 20 WOODSIDE AVENUE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 May 2008
Business ALEI: 0937606
Annual report due: 31 Mar 2025
Business address: 221 GREENS FARMS ROAD, GREENS FARMS, CT, 06838, United States
Mailing address: 801 S 2nd Ave, Highland Park, NJ, United States, 08904-2236
ZIP code: 06838
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: andrew.getraer@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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

Agent

Name Role
LENNON MURPHY & PHILLIPS, LLC Agent

Officer

Name Role Business address Residence address
ANDREW GETRAER Officer 801 SOUTH 2ND AVENUE, HIGHLAND PARK, NJ, 08904, United States 801 SOUTH 2ND AVENUE, HIGHLAND PARK, NJ, 08904, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0012175 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2008-07-21 2008-07-21 2009-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012286457 2024-01-08 - Annual Report Annual Report -
BF-0011687836 2023-02-02 - Annual Report Annual Report -
BF-0010717846 2022-11-21 - Annual Report Annual Report -
BF-0010804692 2022-11-21 - Annual Report Annual Report -
BF-0008757029 2022-04-27 - Annual Report Annual Report 2010
BF-0008757028 2022-04-27 - Annual Report Annual Report 2020
BF-0008757020 2022-04-27 - Annual Report Annual Report 2015
BF-0008757025 2022-04-27 - Annual Report Annual Report 2012
BF-0008757023 2022-04-27 - Annual Report Annual Report 2017
BF-0008757026 2022-04-27 - Annual Report Annual Report 2019
See something incorrect or outdated?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