Search icon

WOODBURY COMMERCIAL PROPERTIES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: WOODBURY COMMERCIAL PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Sep 2008
Business ALEI: 0948466
Annual report due: 31 Mar 2025
Business address: 660 MAIN STREET SOUTH SUITE 7 SHERMAN VILLAGE UNIT A-1, WOODBURY, CT, 06798, United States
Mailing address: 660 MAIN STREET SOUTH SHERMAN VILLAGE UNIT A-1, WOODBURY, CT, United States, 06798
ZIP code: 06798
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: dniez@charter.net

Industry & Business Activity

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DENIS A. NIEZ Agent 660 MAIN STREET SOUTH, SHERMAN VILLAGE, UNIT A-1, WOODBURY, CT, 06798, United States 660 MAIN STREET SOUTH, SHERMAN VILLAGE, WOODBURY, CT, 06798, United States +1 203-528-6930 dniez@charter.net 90 WEEKEEPEEMEE ROAD, BETHLEHEM, CT, 06751, United States

Officer

Name Role Business address Phone E-Mail Residence address
DENIS A. NIEZ Officer 660 MAIN STREET SOUTH, SHERMAN VILLAGE, UNIT A-1, WOODBURY, CT, 06798, United States +1 203-528-6930 dniez@charter.net 90 WEEKEEPEEMEE ROAD, BETHLEHEM, CT, 06751, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011294181 2024-03-11 - Annual Report Annual Report -
BF-0012202251 2024-03-11 - Annual Report Annual Report -
BF-0010630749 2023-03-31 - Annual Report Annual Report -
BF-0009851365 2022-05-20 - Annual Report Annual Report -
BF-0009142347 2022-05-20 - Annual Report Annual Report 2020
0006513573 2019-04-01 - Annual Report Annual Report 2019
0006513564 2019-04-01 - Annual Report Annual Report 2018
0006072127 2018-02-12 - Annual Report Annual Report 2012
0006072148 2018-02-12 - Annual Report Annual Report 2017
0006072136 2018-02-12 - Annual Report Annual Report 2014
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