47 WESTWOOD ROAD, LLC
Date of last update: 17 Mar 2025. Data updated weekly.
Entity Name: | 47 WESTWOOD ROAD, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 05 Oct 2016 |
Date of dissolution: | 01 Mar 2019 |
Business ALEI: | 1218592 |
Business address: | 47 WESTWOOD RD, NEW HAVEN, CT, 06515, United States |
Mailing address: | 99 LAFAYETTE AVE APT. 10B, BROOKLYN, NY, United States, 11217 |
ZIP code: | 06515 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | MCMANUSCF@HOTMAIL.COM |
Name | Role | Residence address |
---|---|---|
RICHARD J. SORCINELLI | Agent | 791 ORANGE CENTER RD, ORANGE, CT, 06477, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
COLIN F. MCMANUS | Officer | 47 WESTWOOD RD, NEW HAVEN, CT, 06515, United States | 99 LAFAYETTE AVE APT. 10B, BROOKLYN, NY, 11217, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006419408 | 2019-03-01 | 2019-03-01 | Dissolution | Certificate of Dissolution | - |
0006419372 | 2019-03-01 | - | Annual Report | Annual Report | 2019 |
0006274860 | 2018-11-09 | - | Annual Report | Annual Report | 2018 |
0006274857 | 2018-11-09 | - | Annual Report | Annual Report | 2017 |
0005667889 | 2016-10-05 | 2016-10-05 | Business Formation | Certificate of Organization | - |
Sources: 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