Entity Name: | CWC & ASSOCIATES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Nov 2013 |
Business ALEI: | 1123721 |
Annual report due: | 31 Mar 2026 |
Business address: | 2389 Main Street, Glastonbury, CT, 06426, United States |
Mailing address: | P.O. Box 762, Dublin, OH, United States, 43017 |
ZIP code: | 06426 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | james@hansongroupinc.com |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
Registered Agents Inc | Agent |
Name | Role | Business address |
---|---|---|
James Carrick | Officer | 190 Westbrook Street, 3B, Essex, CT, 06426, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013348835 | 2025-03-18 | - | Annual Report | Annual Report | - |
BF-0012329057 | 2024-03-27 | - | Annual Report | Annual Report | - |
BF-0011312441 | 2023-03-09 | - | Annual Report | Annual Report | - |
BF-0010971550 | 2022-08-16 | 2022-08-16 | Change of Business Address | Business Address Change | - |
BF-0010409133 | 2022-03-10 | - | Annual Report | Annual Report | 2022 |
BF-0010417854 | 2022-01-07 | - | Interim Notice | Interim Notice | - |
BF-0010187233 | 2022-01-04 | 2022-01-04 | Change of Agent | Agent Change | - |
BF-0010187244 | 2022-01-04 | 2022-01-04 | Change of Email Address | Business Email Address Change | - |
BF-0010187206 | 2022-01-04 | 2022-01-04 | Interim Notice | Interim Notice | - |
0007092154 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1733267102 | 2020-04-10 | 0156 | PPP | 190 WESTBROOK RD Suite 3B, ESSEX, CT, 06426-1511 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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