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 |
NAICS
339930 Doll, Toy, and Game ManufacturingThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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