Search icon

WESTCHESTER LOOK, LLC

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

Company Details

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

Industry & Business Activity

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated?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