Search icon

WAY HOLDINGS, LLC

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

Company Details

Entity Name: WAY HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 24 May 2019
Business ALEI: 1310617
Annual report due: 31 Mar 2024
Business address: 32 MEETING HOUSE, HADDAM, CT, 06438, United States
Mailing address: 32 MEETING HOUSE, HADDAM, CT, United States, 06438
ZIP code: 06438
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: wayholdingsllc@yahoo.com

Industry & Business Activity

NAICS

812310 Coin-Operated Laundries and Drycleaners

This industry comprises establishments primarily engaged in (1) operating facilities with coin- or card-operated or similar self-service laundry and drycleaning equipment for customer use on the premises and/or (2) supplying and servicing coin- or card-operated or similar self-service laundry and drycleaning equipment for customer use in places of business operated by others, such as apartments and dormitories. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LESLIE MCNEILL Agent 32 MEETING HOUSE, HADDAM, CT, 06438, United States 32 MEETING HOUSE, HADDAM, CT, 06438, United States +1 917-723-2375 WAYHOLDINGSLLC@YAHOO.COM 32 MEETING HOUSE, HADDAM, CT, 06438, United States

Officer

Name Role Business address Residence address
BRITT WAY Officer 42 FLOWER STREET, MANCHESTER, CT, 06040, United States 42 FLOWER STREET, MANCHESTER, CT, 06040, United States
LESLIE L'HEUREUX MCNEILL Officer 42 FLOWER STREET, MANCHESTER, CT, 06040, United States 32 MEETING HOUSE ROAD, HADDAM, CT, 06438, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011486117 2023-03-10 - Annual Report Annual Report -
BF-0010249661 2022-05-22 - Annual Report Annual Report 2022
0007240700 2021-03-18 2021-03-18 Change of Agent Address Agent Address Change -
0007240722 2021-03-18 - Annual Report Annual Report 2021
0006808458 2020-02-29 - Annual Report Annual Report 2020
0006719452 2020-01-10 2020-01-10 Interim Notice Interim Notice -
0006600261 2019-07-18 2019-07-18 Interim Notice Interim Notice -
0006565138 2019-05-24 2019-05-24 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005238535 Active OFS 2024-09-12 2029-11-06 AMENDMENT

Parties

Name WAY HOLDINGS, LLC
Role Debtor
Name NEW HAVEN BANK
Role Secured Party
0003403452 Active OFS 2020-09-19 2025-09-19 ORIG FIN STMT

Parties

Name WAY HOLDINGS, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003339146 Active OFS 2019-11-06 2029-11-06 ORIG FIN STMT

Parties

Name WAY HOLDINGS, LLC
Role Debtor
Name NEW HAVEN BANK
Role Secured Party
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