Search icon

52 WATERBURY ENTERPRISES LLC

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

Company Details

Entity Name: 52 WATERBURY ENTERPRISES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 20 Mar 2017
Business ALEI: 1236230
Annual report due: 31 Mar 2024
Business address: 46 Ward Ln, Stamford, CT, 06907-1030, United States
Mailing address: 46 Ward Ln, Stamford, CT, United States, 06907-1030
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: SMOKMAREK@HOTMAIL.COM

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
MAREK DRAGANIK Agent 46 Ward Ln, Stamford, CT, 06907-1030, United States 46 Ward Ln, Stamford, CT, 06907-1030, United States +1 203-253-2794 SMOKMAREK@HOTMAIL.COM 137 WOODBROOK DR, STAMFORD, CT, 06907, United States

Officer

Name Role Business address Phone E-Mail Residence address
MAREK DRAGANIK Officer 46 Ward Ln, Stamford, CT, 06907-1030, United States +1 203-253-2794 SMOKMAREK@HOTMAIL.COM 137 WOODBROOK DR, STAMFORD, CT, 06907, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009025368 2023-01-10 - Annual Report Annual Report 2019
BF-0011328716 2023-01-10 - Annual Report Annual Report -
BF-0009953295 2023-01-10 - Annual Report Annual Report -
BF-0010833210 2023-01-10 - Annual Report Annual Report -
BF-0009025369 2023-01-10 - Annual Report Annual Report 2018
BF-0009025367 2023-01-10 - Annual Report Annual Report 2020
0005822821 2017-03-20 2017-03-20 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See something incorrect or outdated?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