Search icon

WOODSY'S PLACE, LLC

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

Company Details

Entity Name: WOODSY'S PLACE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Oct 2011
Business ALEI: 1051192
Annual report due: 31 Mar 2026
Business address: 185 S Broad St., Pawcatuck, CT, 06379, United States
Mailing address: 185 S Broad St., Ste 103, Pawcatuck, CT, United States, 06379
ZIP code: 06379
County: New London
Place of Formation: CONNECTICUT
E-Mail: pwells@stoningtonscallops.com
E-Mail: accounting@briarpatchshellfish.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Joseph Gilbert Agent 185 S Broad St., Unit 3, Pawcatuck, CT, 06379, United States 185 S Broad St., Unit 3, Pawcatuck, CT, 06379, United States +1 860-495-0415 hiddenemp@aol.com 185 S Broad St., Unit 3, Pawcatuck, CT, 06379, United States

Officer

Name Role Business address Residence address
NANCY FOLLINI Officer 185 S Broad St., Unit 3, Pawcatuck, CT, 06379, United States 71 HARBORVIEW AVENUE, MILFORD, CT, 06460, United States
JOSEPH GILBERT Officer 185 S Broad St., Unit 3, Pawcatuck, CT, 06379, United States 926 Stonington Rd, Unit 3, MILFORD, CT, 06378, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013014401 2025-03-19 - Annual Report Annual Report -
BF-0012297862 2024-03-13 - Annual Report Annual Report -
BF-0011427517 2023-03-02 - Annual Report Annual Report -
BF-0010218571 2022-03-09 - Annual Report Annual Report 2022
0007116860 2021-02-03 - Annual Report Annual Report 2021
0006779723 2020-02-25 - Annual Report Annual Report 2020
0006410075 2019-02-26 - Annual Report Annual Report 2019
0006041093 2018-01-29 - Annual Report Annual Report 2018
0006041085 2018-01-29 - Annual Report Annual Report 2017
0005664107 2016-10-04 - Annual Report Annual Report 2015
See something incorrect or outdated?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