Search icon

White Enterprises LLC

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

Company Details

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

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10459865 0112000 1979-06-26 352 STETSON ROAD, Brooklyn, CT, 06234
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-06-26
Case Closed 1979-08-22

Related Activity

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
See something incorrect or outdated?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