WINSLOW PROPERTY MANAGEMENT LLC
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | WINSLOW PROPERTY MANAGEMENT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Apr 2014 |
Business ALEI: | 1140589 |
Annual report due: | 31 Mar 2026 |
Business address: | 164 JEROME AVENUE, BRISTOL, CT, 06010, United States |
Mailing address: | 164 JEROME AVENUE, BRISTOL, CT, United States, 06010 |
ZIP code: | 06010 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | mrowe@bristolhousing.org |
NAICS
925110 Administration of Housing ProgramsThis industry comprises government establishments primarily engaged in the administration and planning of housing programs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SALVATORE V. VITRANO | Agent | 135 WEST STREET, BRISTOL, CT, 06010, United States | 135 WEST STREET, BRISTOL, CT, 06010, United States | +1 860-584-2800 | svvvpw@yahoo.com | 139 E. CHIPPEN HILL, BURLINGTON, CT, 06013, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MITZY ROWE | Officer | 164 JEROME AVENUE, BRISTOL, CT, 06010, United States | 164 JEROME AVENUE, BRISTOL, CT, 06010, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013036358 | 2025-03-28 | - | Annual Report | Annual Report | - |
BF-0012311004 | 2024-03-06 | - | Annual Report | Annual Report | - |
BF-0011323530 | 2023-01-04 | - | Annual Report | Annual Report | - |
BF-0010527145 | 2022-05-26 | - | Annual Report | Annual Report | - |
BF-0008250816 | 2022-03-03 | - | Annual Report | Annual Report | 2017 |
BF-0009951348 | 2022-03-03 | - | Annual Report | Annual Report | - |
BF-0008250820 | 2022-03-03 | - | Annual Report | Annual Report | 2015 |
BF-0008250815 | 2022-03-03 | - | Annual Report | Annual Report | 2020 |
BF-0008250819 | 2022-03-03 | - | Annual Report | Annual Report | 2018 |
BF-0008250817 | 2022-03-03 | - | Annual Report | Annual Report | 2016 |
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