Search icon

WAREHOUSE4BIZ CT2 LLC

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

Company Details

Entity Name: WAREHOUSE4BIZ CT2 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jan 2023
Business ALEI: 2697504
Annual report due: 31 Mar 2026
Business address: 206 Pegasus Avenue, Northvale, NJ, 07647, United States
Mailing address: 206 Pegasus Avenue, Suite 5A, Northvale, NJ, United States, 07647
Place of Formation: CONNECTICUT
E-Mail: dan@warehouse4biz.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Christopher Winans Agent 98 Mill Plain Road, Suite 2A, Danbury, CT, 06811, United States 98 Mill Plain Road, Suite 2A, Danbury, CT, 06811, United States +1 203-470-9588 chris@cgwinansesq.com 98 Mill Plain Road, Suite 2A, Danbury, CT, 06811, United States

Officer

Name Role Business address Residence address
Danny Kwilecki Officer 206 Pegasus Avenue, Suite 5A, Northvale, NJ, 07647, United States 206 Pegasus Avenue, Suite 5A, Northvale, NJ, 07647, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013220090 2025-03-28 - Annual Report Annual Report -
BF-0012314756 2024-03-20 - Annual Report Annual Report -
BF-0011663287 2023-01-13 - 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
0005133087 Active OFS 2023-04-05 2028-04-05 ORIG FIN STMT

Parties

Name WAREHOUSE4BIZ CT2 LLC
Role Debtor
Name THE PROVIDENT BANK, INC.
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Bloomfield 6 BRITTON DR T12//4// 4.8 980 Source Link
Acct Number R01010
Assessment Value $1,853,740
Appraisal Value $2,648,200
Land Use Description Industrial
Zone I-2
Neighborhood C2
Land Appraised Value $374,900

Parties

Name WAREHOUSE4BIZ CT2 LLC
Sale Date 2023-04-06
Sale Price $3,000,000
Name 6 BRITTON DRIVE LLC
Sale Date 2015-09-25
Sale Price $840,530
Name MBSW INC.
Sale Date 2013-11-13
Name LITTLE YELLOW BICYCLE
Sale Date 2012-07-02
Name C-THRU RULER COMPANY
Sale Date 1900-01-01
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