Search icon

OW TITLE SERVICES, LLC

Company Details

Entity Name: OW TITLE SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 26 Sep 2019
Business ALEI: 1322609
Annual report due: 31 Mar 2021
NAICS code: 811490 - Other Personal and Household Goods Repair and Maintenance
Business address: 223 MAIN STREET, B-4, WETHERSFIELD, CT, 06109, United States
Mailing address: 223 MAIN STREET, B-4, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: owtitleservices@gmail.com

Officer

Name Role Business address Residence address
KEVIN WYNNE Officer 223 MAIN STREET, B-4, WETHERSFIELD, CT, 06109, United States 223 MAIN STREET, B-4, WETHERSFIELD, CT, 06109, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KEVIN F. WYNNE Agent 223 MAIN STREET, B-4, WETHERSFIELD, CT, 06109, United States 223 MAIN STREET, B-4, WETHERSFIELD, CT, 06109, United States +1 860-463-6278 owtitleservices@gmail.com 223 MAIN STREET, B-4, WETHERSFIELD, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012554918 2024-02-15 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0012063004 2023-11-02 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0008176307 2023-10-11 No data Annual Report Annual Report 2020
BF-0011877738 2023-07-10 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006650598 2019-09-26 2019-09-26 Business Formation Certificate of Organization No data

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website