Search icon

WT 3(16), LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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 -
See something incorrect or outdated? Let us know

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