Search icon

WESTCOTT ROAD, KILLINGLY, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: WESTCOTT ROAD, KILLINGLY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Mar 2017
Business ALEI: 1234303
Annual report due: 31 Mar 2026
Business address: 455 RIVERSIDE DRIVE, NORTH GROSVENORDALE, CT, 06255, United States
Mailing address: 455 RIVERSIDE DRIVE, NORTH GROSVENORDALE, CT, United States, 06255
ZIP code: 06255
County: Windham
Place of Formation: CONNECTICUT
E-Mail: nbastos@sbcglobal.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 Business address Mailing address Phone E-Mail Residence address
ERNEST J. COTNOIR ESQ. Agent 163 PROVIDENCE STREET, PUTNAM, CT, 06260, United States 163 PROVIDENCE STREET, PUTNAM, CT, 06260, United States +1 860-928-9694 nbastos@sbcglobal.net 65 CLEVELAND STREET, PUTNAM, CT, 06260, United States

Officer

Name Role Residence address
NELIA BASTOS Officer 455 RIVERSIDE DRIVE, NORTH GROSVENORDALE, CT, 06255, United States
CARLOS BASTOS SR. Officer 455 RIVERSIDE DRIVE, NORTH GROSVENORDALE, CT, 06255, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013076083 2025-03-31 - Annual Report Annual Report -
BF-0012285950 2024-03-18 - Annual Report Annual Report -
BF-0011333396 2023-02-13 - Annual Report Annual Report -
BF-0010392861 2022-03-29 - Annual Report Annual Report 2022
BF-0009770236 2021-07-02 - Annual Report Annual Report -
0007247889 2021-03-22 - Annual Report Annual Report 2020
0006856167 2020-03-30 - Annual Report Annual Report 2018
0006856174 2020-03-30 - Annual Report Annual Report 2019
0005835510 2017-05-05 - Interim Notice Interim Notice -
0005804931 2017-03-29 2017-03-29 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