Entity Name: | WT 3(16), LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Jul 2018 |
Business ALEI: | 1279015 |
Annual report due: | 31 Mar 2025 |
Business address: | 469 W MAIN STREET SUITE 202, BRANFORD, CT, 06405, United States |
Mailing address: | 469 W MAIN STREET SUITE 202, BRANFORD, CT, United States, 06405 |
ZIP code: | 06405 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | sean.thomas@wellsthomas.com |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SEAN W THOMAS | Agent | 469 W Main Street, 202, BRANFORD, CT, 06405, United States | 469 W Main Street, 202, BRANFORD, CT, 06405, United States | +1 860-575-2194 | sean.thomas@wellsthomas.com | 49 Cesca Ln, Durham, CT, 06422, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SEAN W. THOMAS | Officer | 469 W MAIN STREET, SUITE 202, BRANFORD, CT, 06405, United States | 49 Cesca Ln, Durham, CT, 06422, United States |
KRISTINE L. THOMAS | Officer | 469 W MAIN STREET, SUITE 202, BRANFORD, CT, 06405, United States | 5 RIVER ROAD, ESSEX, CT, 06426, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012187445 | 2024-01-30 | - | Annual Report | Annual Report | - |
BF-0011229816 | 2023-02-01 | - | Annual Report | Annual Report | - |
BF-0010370377 | 2022-03-10 | - | Annual Report | Annual Report | 2022 |
0007123214 | 2021-02-04 | - | Annual Report | Annual Report | 2021 |
0006858922 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006463768 | 2019-03-14 | - | Annual Report | Annual Report | 2019 |
0006216160 | 2018-07-13 | 2018-07-13 | 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