Search icon

WILLIAMSBURG, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: WILLIAMSBURG, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Dec 2008
Business ALEI: 0957029
Annual report due: 31 Mar 2026
Business address: 15 FRIAR TUCK DR. 15 FRIAR TUCK DRIVE, GALES FERRY, CT, 06335, United States
Mailing address: 15 FRIAR TUCK DR. 15 FRIAR TUCK DRIVE, GALES FERRY, CT, United States, 06335
ZIP code: 06335
County: New London
Place of Formation: CONNECTICUT
E-Mail: rmanc69139@aol.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

Officer

Name Role Residence address
MARY E. MANCINI Officer 15 FRIAR TUCK DR., GALES FERRY, CT, 06335, United States
KENNETH D. MCBRIDE Officer 202 MONUMENT STREET, GROTON, CT, 06340, United States
KEVIN A. MCBRIDE Officer 36 SAWMILL DRIVE, LEDYARD, CT, 06339, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS J. LONDREGAN ESQ. Agent 38 HUNTINGTON ST, NEW LONDON, CT, 06320, United States 38 HUNTINGTON ST, NEW LONDON, CT, 06320, United States +1 860-447-3171 rmanc69139@aol.com 88 COVE VIEW ROAD, NEW LONDON, CT, 06320, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012992505 2025-03-07 - Annual Report Annual Report -
BF-0012305133 2024-02-14 - Annual Report Annual Report -
BF-0011291018 2023-02-01 - Annual Report Annual Report -
BF-0010275783 2022-03-01 - Annual Report Annual Report 2022
0007102413 2021-02-01 - Annual Report Annual Report 2021
0006772332 2020-02-21 - Annual Report Annual Report 2020
0006401575 2019-02-22 - Annual Report Annual Report 2019
0006067520 2018-02-09 - Annual Report Annual Report 2018
0005969766 2017-11-21 - Annual Report Annual Report 2017
0005703638 2016-11-28 - Annual Report Annual Report 2016
See something incorrect or outdated?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