Search icon

CFW, LLC

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

Company Details

Entity Name: CFW, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Feb 2013
Business ALEI: 1097472
Annual report due: 31 Mar 2025
Business address: 21 COVE POINT, TRUMBULL, CT, 06611, United States
Mailing address: P.O. Box 355, Trumbull, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ccary34@icloud.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
CAROLYN F. WYCKOFF Officer 21 COVE POINT, TRUMBULL, CT, 06611, United States +1 203-545-9811 ccary34@icloud.com 21 COVE POINT, TRUMBULL, CT, 06611, United States
SCOTT WYCKOFF Officer - - - 1275 Greenwich St, 404, San Francisco, CA, 94109, United States
EVAN WYCKOFF Officer - - - 114 w. lake drive, trumbull, CT, 06611, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CAROLYN F. WYCKOFF Agent 21 COVE POINT, TRUMBULL, CT, 06611, United States 21 COVE POINT, TRUMBULL, CT, 06611, United States +1 203-545-9811 ccary34@icloud.com 21 COVE POINT, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012257223 2024-09-04 - Annual Report Annual Report -
BF-0011979145 2023-09-16 2023-09-16 Interim Notice Interim Notice -
BF-0010189969 2023-07-14 - Annual Report Annual Report 2022
BF-0011305430 2023-07-14 - Annual Report Annual Report -
BF-0009850585 2021-07-22 - Annual Report Annual Report -
BF-0008883055 2021-07-22 - Annual Report Annual Report 2020
0006348368 2019-01-30 - Annual Report Annual Report 2018
0006348383 2019-01-30 - Annual Report Annual Report 2019
0005831415 2017-04-13 - Annual Report Annual Report 2014
0005831416 2017-04-13 - 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See something incorrect or outdated?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