Search icon

WOODGREEN ROCKY HILL LLC

Headquarter

Company Details

Entity Name: WOODGREEN ROCKY HILL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jan 2012
Business ALEI: 1057374
Annual report due: 31 Mar 2025
NAICS code: 531120 - Lessors of Nonresidential Buildings (except Miniwarehouses)
Business address: 375 BRIDGEPORT AVE. SUITE 310, SHELTON, CT, 06484, United States
Mailing address: 375 BRIDGEPORT AVE. SUITE 310, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Andreww@woodgreenmgt.com

Links between entities

Type Company Name Company Number State
Headquarter of WOODGREEN ROCKY HILL LLC, NEW YORK 4212049 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1539028 6515 MAIN STREET, SUITE 12, TRUMBULL, CT, 06611 6515 MAIN STREET, SUITE 12, TRUMBULL, CT, 06611 203-268-4466

Filings since 2012-02-13

Form type D
File number 021-173315
Filing date 2012-02-13
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493006PG7QJ85DXY752 1057374 US-CT GENERAL ACTIVE 2012-03-01

Addresses

Legal 375 BRIDGEPORT AVE., SUITE 310, SHELTON, US-CT, US, 06484
Headquarters 375 BRIDGEPORT AVE., SUITE 310, SHELTON, US-CT, US, 06484

Registration details

Registration Date 2013-10-16
Last Update 2022-11-24
Status LAPSED
Next Renewal 2024-01-20
LEI Issuer 529900T8BM49AURSDO55
Corroboration Level FULLY_CORROBORATED
Data Validated As 1057374

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SAMUEL M HURWITZ Agent 271 WHITNEY AVE, NEW HAVEN, CT, 06511, United States 271 WHITNEY AVE, NEW HAVEN, CT, 06511, United States +1 203-268-4466 Andreww@woodgreenmgt.com 185 LINDEN STREET, NEW HAVEN, CT, 06511, United States

Officer

Name Role Business address Residence address
ALLAN M BERNHEIMER Officer 375 BRIDGEPORT AVE, Shelton, CT, 06484, United States 375 BRIDGEPORT AVE, Shelton, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012298930 2024-03-12 No data Annual Report Annual Report No data
BF-0011428061 2023-03-29 No data Annual Report Annual Report No data
BF-0010384453 2022-03-21 No data Annual Report Annual Report 2022
0007269960 2021-03-30 No data Annual Report Annual Report 2021
0006860119 2020-03-31 No data Annual Report Annual Report 2020
0006696245 2019-12-16 2019-12-16 Change of Business Address Business Address Change No data
0006399506 2019-02-22 No data Annual Report Annual Report 2019
0006230364 2018-08-09 No data Annual Report Annual Report 2018
0005899379 2017-08-01 No data Annual Report Annual Report 2017
0005581549 2016-06-06 No data Annual Report Annual Report 2016

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website