Search icon

16 EASTWOOD LLC

Company Details

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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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