Search icon

WATERBURY APARTMENTS, LLC

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

Company Details

Entity Name: WATERBURY APARTMENTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Aug 2010
Business ALEI: 1012326
Annual report due: 31 Mar 2026
Business address: 131 BOUND LINE ROAD 131 BOUND LINE ROAD, WOLCOTT, CT, 06716, United States
Mailing address: PO BOX 6385, WOLCOTT, CT, United States, 06716
ZIP code: 06716
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: MLSMA@SBCGLOBAL.NET

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 Business address Mailing address Phone E-Mail Residence address
MICHAEL G. TANSLEY Agent 500 CHASE PARKWAY, WATERBURY, CT, 06708, United States 500 CHASE PARKWAY, WATERBURY, CT, 06708, United States +1 203-574-4700 mlsma@sbcglobal.net 2 DIAMOND ROCK ROAD, WOLCOTT, CT, 06716, United States

Officer

Name Role Business address Residence address
BRIAN J. SMAIL JR. Officer 131 BOUND LINE ROAD, WOLCOTT, CT, 06716, United States 131 BOUND LINE ROAD, WOLCOTT, CT, 06716, United States
MARY LOU SMAIL Officer 131 BOUND LINE ROAD, WOLCOTT, CT, 06716, United States 131 BOUND LINE ROAD, WOLCOTT, CT, 06716, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013005207 2025-03-08 - Annual Report Annual Report -
BF-0012157529 2024-01-26 - Annual Report Annual Report -
BF-0011184728 2023-02-03 - Annual Report Annual Report -
BF-0010395298 2022-02-15 - Annual Report Annual Report 2022
0007130847 2021-02-06 - Annual Report Annual Report 2021
0006789865 2020-02-26 - Annual Report Annual Report 2020
0006385930 2019-02-15 - Annual Report Annual Report 2019
0006027355 2018-01-23 - Annual Report Annual Report 2018
0005905006 2017-08-07 - Annual Report Annual Report 2017
0005621491 2016-08-05 - 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See something incorrect or outdated?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