Entity Name: | WEST LANE ENTERPRISES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 28 Jan 2010 |
Business ALEI: | 0994441 |
Annual report due: | 31 Mar 2025 |
Business address: | 38 DRUMMER LANE, REDDING, CT, 06896, United States |
Mailing address: | 38 DRUMMER LANE, REDDING, CT, United States, 06896 |
ZIP code: | 06896 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | gnewuch@hotmail.com |
NAICS
115210 Support Activities for Animal ProductionThis industry comprises establishments primarily engaged in performing support activities related to raising livestock (e.g., cattle, goats, hogs, horses, poultry, sheep). These establishments may perform one or more of the following: (1) breeding services for animals, including companion animals (e.g., cats, dogs, pet birds); (2) pedigree record services; (3) boarding horses; (4) dairy herd improvement activities; (5) livestock spraying; and (6) sheep dipping and shearing. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
KEVIN FRANCIS ROTH | Agent | 38 DRUMMER LANE, REDDING, CT, 06896, United States | 38 DRUMMER LANE, REDDING, CT, 06896, United States | +1 202-253-4254 | kevin.f.roth@gmail.com | 38 DRUMMER LANE, REDDING, CT, 06896, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
HEATHER R. GNEWUCH | Officer | 38 DRUMMER LANE, REDDING, CT, 06896, United States | 38 DRUMMER LANE, REDDING, CT, 06896, United States |
KEVIN F. ROTH | Officer | 38 DRUMMER LANE, REDDING, CT, 06896, United States | 38 DRUMMER LANE, REDDING, CT, 06896, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011177113 | 2024-05-09 | - | Annual Report | Annual Report | - |
BF-0010630685 | 2024-05-09 | - | Annual Report | Annual Report | - |
BF-0012196575 | 2024-05-09 | - | Annual Report | Annual Report | - |
BF-0012616122 | 2024-04-22 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009920602 | 2022-06-05 | - | Annual Report | Annual Report | - |
BF-0008427522 | 2022-06-05 | - | Annual Report | Annual Report | 2019 |
BF-0008427521 | 2022-06-05 | - | Annual Report | Annual Report | 2020 |
BF-0008427520 | 2022-06-05 | - | Annual Report | Annual Report | 2018 |
BF-0008427519 | 2022-06-05 | - | Annual Report | Annual Report | 2017 |
0005479885 | 2016-02-02 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5851107709 | 2020-05-01 | 0156 | PPP | 38 DRUMMER LN, REDDING, CT, 06896-1414 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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