EBW REALTY LLC
Date of last update: 17 Mar 2025. Data updated weekly.
Entity Name: | EBW REALTY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Nov 2018 |
Business ALEI: | 1290937 |
Annual report due: | 31 Mar 2025 |
Business address: | 20 BARLETT MANOR, NORWALK, CT, 06850, United States |
Mailing address: | 20 BARLETT MANOR, NORWALK, CT, United States, 06850 |
ZIP code: | 06850 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Name | Role | Mailing address | Residence address |
---|---|---|---|
RISHENG WANG | Agent | 20 BARLETT MANOR, NORWALK, CT, 06850, United States | 20 BARLETT MANOR, NORWALK, CT, 06850, United States |
Name | Role | Residence address |
---|---|---|
RISHENG WANG | Officer | 20 BARLETT MANOR, NORWALK, CT, 06850, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012571455 | 2025-02-05 | - | Annual Report | Annual Report | - |
BF-0012485339 | 2023-12-07 | 2023-12-07 | Reinstatement | Certificate of Reinstatement | - |
BF-0012168244 | 2023-11-07 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011919024 | 2023-08-07 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006867668 | 2020-04-01 | - | Annual Report | Annual Report | 2019 |
0006867685 | 2020-04-01 | - | Annual Report | Annual Report | 2020 |
0006279691 | 2018-11-19 | 2018-11-19 | 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