Search icon

MAKERSPACE WATERBURY, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MAKERSPACE WATERBURY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 May 2016
Business ALEI: 1205684
Annual report due: 31 Mar 2026
Business address: 2 PAN HANDLE LN, WESTPORT, CT, 06880, United States
Mailing address: 2 PANHANDLE LANE, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: i_stillman@verizon.net

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role
CIPPARONE & ZACCARO, P.C. Agent

Officer

Name Role Business address Residence address
IRWIN STILLMAN Officer 2 PANHANDLE LANE, WESTPORT, CT, 06880, United States 17 WARNOCK DRIVE, WESTPORT, CT, 06880, United States
ROBERT STILLMAN Officer 2 PANHANDLE LANE, WESTPORT, CT, 06880, United States 19 LAMBERTS LANE, STONINGTON, CT, 06378, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013063110 2025-03-26 - Annual Report Annual Report -
BF-0012408259 2024-03-13 - Annual Report Annual Report -
BF-0011449015 2023-03-08 - Annual Report Annual Report -
BF-0010292761 2022-02-17 - Annual Report Annual Report 2022
0007286771 2021-04-07 - Annual Report Annual Report 2021
0007286765 2021-04-07 - Annual Report Annual Report 2020
0006303448 2019-01-02 - Annual Report Annual Report 2019
0006185408 2018-05-17 - Annual Report Annual Report 2017
0006185427 2018-05-17 - Annual Report Annual Report 2018
0005559409 2016-05-09 2016-05-09 Business Formation Certificate of Organization -
See something incorrect or outdated?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