Entity Name: | 16 EASTWOOD LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 31 Mar 2016 |
Business ALEI: | 1202965 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 531110 - Lessors of Residential Buildings and Dwellings |
Business address: | 40 WILBUR CROSS WAY SUITE 102, STORRS, CT, 06268, United States |
Mailing address: | 40 WILBUR CROSS WAY SUITE 102, STORRS, CT, United States, 06268 |
ZIP code: | 06268 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | brandon@nicabm.com |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
RUTH M. BUCZYNSKI | Officer | 40 WILBUR CROSS WAY, SUITE 102, STORRS, CT, 06268, United States | +1 860-990-3866 | brandon@nicabm.com | 49 SHERWOOD STREET, STORRS, CT, 06268, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RUTH M. BUCZYNSKI | Agent | 40 WILBUR CROSS WAY, SUITE 102, STORRS, CT, 06268, United States | 40 WILBUR CROSS WAY, SUITE 102, STORRS, CT, 06268, United States | +1 860-990-3866 | brandon@nicabm.com | 49 SHERWOOD STREET, STORRS, CT, 06268, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013062071 | 2025-01-13 | No data | Annual Report | Annual Report | No data |
BF-0012407501 | 2024-01-05 | No data | Annual Report | Annual Report | No data |
BF-0011450903 | 2023-01-19 | No data | Annual Report | Annual Report | No data |
BF-0010368187 | 2022-01-27 | No data | Annual Report | Annual Report | 2022 |
0007122374 | 2021-02-04 | No data | Annual Report | Annual Report | 2021 |
0006729975 | 2020-01-22 | No data | Annual Report | Annual Report | 2020 |
0006401306 | 2019-02-22 | No data | Annual Report | Annual Report | 2019 |
0006077128 | 2018-02-14 | No data | Annual Report | Annual Report | 2018 |
0005772041 | 2017-02-22 | No data | Annual Report | Annual Report | 2017 |
0005716914 | 2016-12-02 | 2016-12-02 | Change of Agent Address | Agent Address Change | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website