Search icon

WILLIAMS H LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: WILLIAMS H LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 18 Jun 2019
Business ALEI: 1313016
Annual report due: 31 Mar 2026
Business address: 3 Williams Ave, Mystic, CT, 06355, United States
Mailing address: 3 Williams Ave, Mystic, CT, United States, 06355
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
E-Mail: albertgf@comcast.net

Industry & Business Activity

NAICS

721110 Hotels (except Casino Hotels) and Motels

This industry comprises establishments primarily engaged in providing short-term lodging in facilities known as hotels, motor hotels, resort hotels, and motels. The establishments in this industry may offer food and beverage services, recreational services, conference rooms, convention services, laundry services, parking, and other services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Albert Farrah Agent 3 Williams Ave, Mystic, , 06355, United States 5 Alcap Rdg, Cromwell, CT, 06416-1001, United States +1 860-508-5650 albertgf@comcast.net 5 Alcap Rdg, Cromwell, CT, 06416-1001, United States

Officer

Name Role Business address Phone E-Mail Residence address
Albert Farrah Officer 3 Williams Ave, Mystic, 06355, United States +1 860-508-5650 albertgf@comcast.net 5 Alcap Rdg, Cromwell, CT, 06416-1001, United States
Yehuda Amar Officer 3 Williams Ave, Mystic, CT, 06355, United States - - 185 Pequot Ave, New London, CT, 06320-4644, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013320236 2025-02-07 - Reinstatement Certificate of Reinstatement -
BF-0013214780 2024-11-21 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011484066 2024-09-03 - Annual Report Annual Report -
BF-0012734595 2024-08-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009874336 2023-03-27 - Annual Report Annual Report -
BF-0010912823 2023-03-27 - Annual Report Annual Report -
BF-0008171550 2023-03-27 - Annual Report Annual Report 2020
0006581260 2019-06-18 2019-06-18 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See something incorrect or outdated?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