Search icon

W & G INVESTMENTS, LLC

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

Company Details

Entity Name: W & G INVESTMENTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 May 2012
Business ALEI: 1071021
Annual report due: 31 Mar 2026
Business address: 165 WETHERSFIELD AVENUE, HARTFORD, CT, 06114, United States
Mailing address: 165 WETHERSFIELD AVENUE, HARTFORD, CT, United States, 06114
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: JESPINAL@IBSTAX.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
WILSON URENA Agent 165 WETHERSFIELD AVENUE, HARTFORD, CT, 06106, United States 165 WETHERSFIELD AVENUE, HARTFORD, CT, 06114, United States +1 954-529-5177 JESPINAL@IBSTAX.COM 49 Highview Dr, Rocky Hill, CT, 06067-3616, United States

Officer

Name Role Business address Phone E-Mail Residence address
WILSON URENA Officer 165 WETHERSFIELD AVENUE, HARTFORD, CT, 06106, United States +1 954-529-5177 JESPINAL@IBSTAX.COM 49 Highview Dr, Rocky Hill, CT, 06067-3616, United States
GUILLERMO PEREZ Officer 165 WETHERSFIELD AVENUE, HARTFORD, CT, 06106, United States - - 86 Clovercrest Rd, Wethersfield, CT, 06109-3522, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013016885 2025-03-22 - Annual Report Annual Report -
BF-0012197638 2024-03-09 - Annual Report Annual Report -
BF-0011434757 2023-03-07 - Annual Report Annual Report -
BF-0010191457 2022-03-21 - Annual Report Annual Report 2022
0007348139 2021-05-20 - Annual Report Annual Report 2021
0006916158 2020-06-02 - Annual Report Annual Report 2020
0006560082 2019-05-16 - Annual Report Annual Report 2019
0006193971 2018-06-04 - Annual Report Annual Report 2018
0005872104 2017-06-21 - Annual Report Annual Report 2017
0005568453 2016-05-19 - 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