White Enterprises LLC
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | White Enterprises LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 31 Oct 2024 |
Business ALEI: | 3095510 |
Annual report due: | 31 Mar 2026 |
Business address: | 98 Page Ave, Bristol, CT, 06010-4349, United States |
Mailing address: | 98 Page Ave, Bristol, CT, United States, 06010-4349 |
ZIP code: | 06010 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | zachary@white-enterprises.net |
E-Mail: | zwhite1999@gmail.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Zachary White | Agent | 98 Page Ave, Bristol, CT, 06010-4349, United States | 98 Page Ave, Bristol, CT, 06010-4349, United States | +1 860-966-7583 | zachary@white-enterprises.net | 98 Page Ave, Bristol, CT, 06010-4349, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Zachary White | Officer | 98 Page Ave, Bristol, CT, 06010-4349, United States | +1 860-966-7583 | zachary@white-enterprises.net | 98 Page Ave, Bristol, CT, 06010-4349, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012896175 | 2025-03-24 | - | Annual Report | Annual Report | - |
BF-0012807512 | 2024-10-31 | - | Business Formation | Certificate of Organization | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10459865 | 0112000 | 1979-06-26 | 352 STETSON ROAD, Brooklyn, CT, 06234 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320120660 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1979-07-12 |
Abatement Due Date | 1979-07-23 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 E03 I |
Issuance Date | 1979-07-12 |
Abatement Due Date | 1979-07-23 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1979-07-12 |
Abatement Due Date | 1979-07-23 |
Nr Instances | 3 |
Related Event Code (REC) | Complaint |
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