Search icon

WEST JOHNSON DEVELOPMENT, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: WEST JOHNSON DEVELOPMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Apr 2013
Business ALEI: 1103669
Annual report due: 31 Mar 2026
Business address: 275 SCHOOLHOUSE RD, CHESHIRE, CT, 06410, United States
Mailing address: 275 SCHOOLHOUSE RD, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jesposito@bozzutos.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

Agent

Name Role
CARMODY TORRANCE SANDAK & HENNESSEY LLP Agent

Officer

Name Role Business address Residence address
SCHOOLHOUSE INDUSTRIAL DEVELOPMENT CORPORATION Officer 275 SCHOOLHOUSE RD, CHESHIRE, CT, 06410, United States -
MICHAEL A. BOZZUTO Officer 275 SCHOOLHOUSE RD, CHESHIRE, CT, 06410, United States 808 HARBOUR ISLES COURT, NORTH PALM BEACH, FL, 33410, United States
JULIANA M. ESPOSITO Officer 275 SCHOOLHOUSE RD, CHESHIRE, CT, 06410, United States 15 HOMESTEAD PL, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013024678 2025-01-16 - Annual Report Annual Report -
BF-0012163754 2024-01-23 - Annual Report Annual Report -
BF-0011296126 2023-02-07 - Annual Report Annual Report -
BF-0010405423 2022-03-25 - Annual Report Annual Report 2022
0007222113 2021-03-11 - Annual Report Annual Report 2021
0006837259 2020-03-17 - Annual Report Annual Report 2020
0006455363 2019-03-12 2019-03-12 Change of Agent Address Agent Address Change -
0006455379 2019-03-12 - Annual Report Annual Report 2019
0006130319 2018-03-20 - Annual Report Annual Report 2018
0005804502 2017-03-30 - Annual Report Annual Report 2017
See something incorrect or outdated?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