Entity Name: | WESTCHESTER LOOK, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Jan 2014 |
Business ALEI: | 1132440 |
Annual report due: | 31 Mar 2026 |
Business address: | 6 WYCKHAM HILL LANE, GREENWICH, CT, 06831, United States |
Mailing address: | 6 WYCKHAM HILL LANE, GREENWICH, CT, United States, 06831 |
ZIP code: | 06831 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | elaine@fairfieldountylook.com |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Elaine Ubina | Agent | 6 WYCKHAM HILL LANE, GREENWICH, CT, 06831, United States | 6 WYCKHAM HILL LANE, GREENWICH, CT, 06831, United States | +1 203-253-4875 | elaine@fairfieldcountylook.com | 6 WYCKHAM HILL LANE, GREENWICH, CT, 06831, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Elaine Ubina | Officer | 6 WYCKHAM HILL LANE, GREENWICH, CT, 06831, United States | +1 203-253-4875 | elaine@fairfieldcountylook.com | 6 WYCKHAM HILL LANE, GREENWICH, CT, 06831, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013038817 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0012231501 | 2024-02-29 | - | Annual Report | Annual Report | - |
BF-0011322524 | 2023-07-07 | - | Annual Report | Annual Report | - |
BF-0010830023 | 2023-07-07 | - | Annual Report | Annual Report | - |
BF-0009845263 | 2023-07-07 | - | Annual Report | Annual Report | - |
BF-0008732154 | 2023-07-07 | - | Annual Report | Annual Report | 2020 |
BF-0008732153 | 2023-07-01 | - | Annual Report | Annual Report | 2019 |
BF-0011832471 | 2023-06-05 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006163403 | 2018-04-17 | - | Annual Report | Annual Report | 2015 |
0006163407 | 2018-04-17 | - | Annual Report | Annual Report | 2017 |
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