WACCABUC 1495 LLC
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | WACCABUC 1495 LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 May 2016 |
Branch of: | WACCABUC 1495 LLC, NEW YORK (Company Number 4937381) |
Business ALEI: | 1206111 |
Annual report due: | 31 Mar 2026 |
Business address: | 1495 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06825, United States |
Mailing address: | 1720 Epps Bridge Pkwy, Ste 108-317, Athens, GA, United States, 30606 |
Mailing jurisdiction address: | PO Box 296, waccabuc, NY, 10597, United States |
Office jurisdiction address: | 38 Chapel Rd, Waccabuc, NY, 10597, United States |
ZIP code: | 06825 |
County: | Fairfield |
Place of Formation: | NEW YORK |
E-Mail: | realty78@aol.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN CASANO | Officer | 1720 Epps Bridge Pkwy Ste 108-317, Athens, GA, 30606, United States | 38 CHAPEL RD, NY, WACCABUC, NY, 11385, United States |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | realty78@aol.com |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013063270 | 2025-03-17 | - | Annual Report | Annual Report | - |
BF-0012258194 | 2024-02-27 | - | Annual Report | Annual Report | - |
BF-0011453829 | 2023-01-15 | - | Annual Report | Annual Report | - |
BF-0010224166 | 2022-02-21 | - | Annual Report | Annual Report | 2022 |
0007154674 | 2021-02-15 | - | Annual Report | Annual Report | 2021 |
0006778535 | 2020-02-24 | - | Annual Report | Annual Report | 2020 |
0006406129 | 2019-02-25 | - | Annual Report | Annual Report | 2019 |
0006129497 | 2018-03-19 | - | Annual Report | Annual Report | 2018 |
0006129495 | 2018-03-19 | - | Annual Report | Annual Report | 2017 |
0005562783 | 2016-05-13 | 2016-05-13 | Business Registration | Certificate of Registration | - |
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