Search icon

66 WILTON CREST, LLC

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

Company Details

Entity Name: 66 WILTON CREST, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Sep 2013
Business ALEI: 1118485
Annual report due: 31 Mar 2025
Business address: 39 LANGNER LANE, WESTON, CT, 06883, United States
Mailing address: 39 LANGNER LANE, WESTON, CT, United States, 06883
ZIP code: 06883
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: brendanboyle1@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
KENNETH M. GRUDER Agent 200 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States 200 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States +1 203-899-8907 brendanboyle1@gmail.com 261 COVENTRY LANE, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Residence address
BRENDAN BOYLE Officer 39 LANGNER LANE, WESTON, CT, 06883, United States 39 LANGNER LANE, WESTON, CT, 06883, United States
SIOBHAN BOYLE Officer 39 LANGNER LANE, WESTON, CT, 06883, United States 39 LANGNER LANE, WESTON, CT, 06883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012253233 2024-04-17 - Annual Report Annual Report -
BF-0009726701 2023-01-18 - Annual Report Annual Report 2015
BF-0009726702 2023-01-18 - Annual Report Annual Report 2020
BF-0011316825 2023-01-18 - Annual Report Annual Report -
BF-0009726704 2023-01-18 - Annual Report Annual Report 2016
BF-0009948075 2023-01-18 - Annual Report Annual Report -
BF-0009726703 2023-01-18 - Annual Report Annual Report 2018
BF-0009726706 2023-01-18 - Annual Report Annual Report 2017
BF-0010826739 2023-01-18 - Annual Report Annual Report -
BF-0009726705 2023-01-18 - Annual Report Annual Report 2019
See something incorrect or outdated?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