Search icon

26 Waterbury Road Associates, LLC

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

Company Details

Entity Name: 26 Waterbury Road Associates, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Aug 2023
Business ALEI: 2833641
Annual report due: 31 Mar 2026
Business address: 11 Mystic Lane, Norwalk, CT, 06850, United States
Mailing address: 11 Mystic Lane, Norwalk, CT, United States, 06850
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tinack1@aol.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
Santina Kovatch Agent 11 Mystic Lane, Norwalk, CT, 06850, United States 11 Mystic Lane, Norwalk, CT, 06850, United States +1 914-419-0897 tinack1@aol.com 11 Mystic Lane, Norwalk, CT, 06850, United States

Officer

Name Role Business address Phone E-Mail Residence address
Joseph Cassata Officer - - - 70 White Birch Rd, Pound Ridge, NY, 10576-2326, United States
Santina Kovatch Officer 11 Mystic Lane, Norwalk, CT, 06850, United States +1 914-419-0897 tinack1@aol.com 11 Mystic Lane, Norwalk, CT, 06850, United States
Joseph Cassata, Trustee for The Joseph Cassata Revocable Trust Officer 11 Mystic Lane, Norwalk, CT, 06850, United States - - -
Rosanna O'Brien Officer - - - 22 Creekside Road, Hopewell Junction, NY, 12533, United States
Joseph Cassata & Rosanna O'Brien, Trustees for The Vincenza Cassata Non-Marital Trust Officer 11 Mystic Lane, Norwalk, CT, 06850, United States - - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012832953 2025-02-27 - Annual Report Annual Report -
BF-0012454290 2024-01-08 - Annual Report Annual Report -
BF-0011917035 2023-08-04 - 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See something incorrect or outdated?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