Search icon

WALPOLE TRACTOR, LLC

Company Details

Entity Name: WALPOLE TRACTOR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Sep 2010
Business ALEI: 1016479
Annual report due: 31 Mar 2025
Business address: 88 NEW PRESTON HILL RD., NEW PRESTON, CT, 06777, United States
Mailing address: P.O. Box 2577, NEW PRESTON, CT, United States, 06777
ZIP code: 06777
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: martywasserstein@gmail.com

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
Martin Wasserstein Agent 88 NEW PRESTON HILL RD., NEW PRESTON, CT, 06777, United States P.O. Box 2577, New Preston, CT, 06777, United States +1 860-868-9115 martywasserstein@gmail.com 88 New Preston Hill Road, NEW PRESTON, CT, 06777, United States

Officer

Name Role Business address Residence address
MARY WASSERSTEIN Officer 88 NEW PRESTON HILL RD., NEW PRESTON, CT, 06777, United States 88 NEW PRESTON HILL RD., NEW PRESTON, CT, 06777, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012153422 2024-01-30 - Annual Report Annual Report -
BF-0011186162 2023-01-31 - Annual Report Annual Report -
BF-0010401502 2022-03-01 - Annual Report Annual Report 2022
0007115830 2021-02-03 - Annual Report Annual Report 2021
0006779479 2020-02-25 - Annual Report Annual Report 2020
0006404548 2019-02-23 - Annual Report Annual Report 2019
0006079862 2018-02-15 - Annual Report Annual Report 2018
0006079860 2018-02-15 - Annual Report Annual Report 2017
0005645086 2016-09-07 - Annual Report Annual Report 2015
0005645093 2016-09-07 - Annual Report Annual Report 2016

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website