Search icon

WAREHOUSE 635 LLC

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

Company Details

Entity Name: WAREHOUSE 635 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Nov 2021
Business ALEI: 2386936
Annual report due: 31 Mar 2026
Business address: 635 New Park Ave, West Hartford, CT, 06110-1329, United States
Mailing address: 41 CROSSROADS PLAZA SUITE 169, WEST HARTFORD, CT, United States, 06117
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: info@warehouse635.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CAMILLE HUDSON Agent 635 New Park Ave, West Hartford, CT, 06110-1329, United States 41 CROSSROADS PLAZA SUITE 169, WEST HARTFORD, CT, 06117, United States +1 201-658-6993 info@warehouse635.com 8 Westview Dr, Unit I, Bloomfield, CT, 06002-3459, United States

Officer

Name Role Business address Phone E-Mail Residence address
CAMILLE HUDSON Officer 41 CROSSROADS PLAZA SUITE 169, WEST HARTFORD, CT, 06117, United States +1 201-658-6993 info@warehouse635.com 8 Westview Dr, Unit I, Bloomfield, CT, 06002-3459, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013177402 2025-03-13 - Annual Report Annual Report -
BF-0012049584 2024-03-16 - Annual Report Annual Report -
BF-0011134749 2023-05-31 - Annual Report Annual Report -
BF-0011703501 2023-02-16 2023-02-16 Interim Notice Interim Notice -
BF-0010353828 2022-03-27 - Annual Report Annual Report 2022
BF-0010433180 2022-02-01 - Interim Notice Interim Notice -
BF-0010152163 2021-11-19 - 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See something incorrect or outdated?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