Search icon

WESTERLY ASSOCIATES, LLC

Company Details

Name: WESTERLY ASSOCIATES, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 06 May 2015 (10 years ago)
Identification Number: 001332528
Principal Address: 433 SOUTH MAIN STREET SUITE 112, WEST HARTFORD, CT, 06110, USA
Purpose: REAL ESTATE INVESTMENT

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300QX4SXU13KR1Q60 001332528 US-RI GENERAL ACTIVE 2015-05-06

Addresses

Legal C/O CORPORATION SERVICE COMPANY, 222 JEFFERSON BOULEVARD, SUITE 200, WARWICK, US-RI, US, 02888
Headquarters 433 South Main Street, Suite 328, West Hartford, US-CT, US, 06110

Registration details

Registration Date 2015-09-15
Last Update 2023-10-17
Status LAPSED
Next Renewal 2023-10-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 001332528

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

MANAGER

Name Role Address
ROBERT SAMUELS MANAGER 46 BALFOUR DRIVE WEST HARTFORD, CT 06117 USA

Filings

Number Name File Date
202446186700 Annual Report 2024-02-12
202327655590 Annual Report 2023-02-06
202223334490 Annual Report 2022-10-07
202219875710 Revocation Notice For Failure to File An Annual Report 2022-06-22
202101827270 Annual Report 2021-09-21
202069939220 Annual Report 2020-10-26
201926920740 Annual Report 2019-11-04
201880411210 Annual Report 2018-10-29
201750556470 Annual Report 2017-09-27
201610502470 Annual Report 2016-10-17

Date of last update: 23 Oct 2024

Sources: Rhode Island Department of State