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 |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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