Search icon

WARREN STREET ESTATES LLC

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

Company Details

Entity Name: WARREN STREET ESTATES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Oct 2013
Business ALEI: 1120736
Annual report due: 31 Mar 2025
Business address: 9 Twilight Pl, Norwalk, CT, 06854-4813, United States
Mailing address: 9 Twilight Pl, Norwalk, CT, United States, 06854-4813
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: shipscuba@gmail.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
TIMOTHY RATH Officer 9 Twilight Pl, Norwalk, CT, 06854-4813, United States +1 203-856-9324 shipscuba@gmail.com 9 Twilight Pl, Norwalk, CT, 06854-4813, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TIMOTHY RATH Agent 9 Twilight Pl, Norwalk, CT, 06854-4813, United States 9 Twilight Pl, Norwalk, CT, 06854-4813, United States +1 203-856-9324 shipscuba@gmail.com 9 Twilight Pl, Norwalk, CT, 06854-4813, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012331797 2024-06-02 - Annual Report Annual Report -
BF-0011732083 2023-11-02 - Annual Report Annual Report -
BF-0010208988 2022-11-26 - Annual Report Annual Report 2022
BF-0009901810 2021-07-14 - Annual Report Annual Report -
BF-0008735702 2021-07-14 - Annual Report Annual Report 2020
0006528847 2019-04-09 - Annual Report Annual Report 2018
0006528849 2019-04-09 - Annual Report Annual Report 2019
0006031394 2018-01-24 - Annual Report Annual Report 2017
0005702325 2016-11-24 - Annual Report Annual Report 2016
0005456773 2016-01-01 - 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See something incorrect or outdated?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