Search icon

WIFFLE BALL, INCORPORATED, THE

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: WIFFLE BALL, INCORPORATED, THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Jun 1954
Business ALEI: 0049707
Annual report due: 01 Jun 2025
Business address: 275 BRIDGEPORT AVENUE, SHELTON, CT, 06484, United States
Mailing address: P.O. BOX 193, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1450
E-Mail: djmullany@wiffle.com

Industry & Business Activity

NAICS

339930 Doll, Toy, and Game Manufacturing

This industry comprises establishments primarily engaged in manufacturing complete dolls, doll parts, doll clothes, action figures, toys, games (including electronic, such as gaming consoles and devices and handheld video games), hobby kits, and children's vehicles (except metal bicycles and tricycles). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID J MULLANY Agent 275 BRIDGEPORT AVE, SHELTON, CT, 06484, United States PO Box 193, SHELTON, CT, 06484, United States +1 203-685-8711 djmullany@wiffle.com 241 EAST VILLAGE RD, MONROE, CT, 06468, United States

Officer

Name Role Business address Residence address
DAVID ALLAIRE MULLANY Officer 275 BRIDGEPORT AVENUE, P.O. BOX 193, SHELTON, CT, 06484, United States 22 LARK LANE, HUNTINGTON, CT, 06484, United States
STEPHEN A. MULLANY Officer 275 BRIDGEPORT AVENUE, P.O. BOX 193, SHELTON, CT, 06484, United States 27 HIGH ROCK ROAD, SANDY HOOK, CT, 06482, United States
DAVID JOHN MULLANY Officer 275 BRIDGEPORT AVENUE, P.O. BOX 193, SHELTON, CT, 06484, United States 241 EAST VILLAGE RD., MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012218924 2024-05-17 - Annual Report Annual Report -
BF-0011088634 2023-05-18 - Annual Report Annual Report -
BF-0010300166 2022-05-17 - Annual Report Annual Report 2022
BF-0009755366 2021-07-01 - Annual Report Annual Report -
0006922864 2020-06-12 - Annual Report Annual Report 2020
0006775330 2020-02-19 - Annual Report Annual Report 2019
0006198135 2018-06-12 - Annual Report Annual Report 2018
0005929758 2017-09-19 - Annual Report Annual Report 2017
0005679169 2016-10-24 - Annual Report Annual Report 2016
0005412417 2015-10-15 - Annual Report Annual Report 2015
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