Entity Name: | WRITE APPROACH, INC. THE |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 Aug 1979 |
Business ALEI: | 0095181 |
Annual report due: | 06 Aug 2025 |
Business address: | 245 AMITY ROAD SUITE 109, WOODBRIDGE, CT, 06525, United States |
Mailing address: | 245 AMITY ROAD SUITE 109, Suite 109, WOODBRIDGE, CT, United States, 06525 |
ZIP code: | 06525 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | writeapproachinc@aol.com |
NAICS
455110 Department StoresThis industry comprises establishments generally known as department stores that have separate departments for general lines of new merchandise, such as apparel, jewelry, home furnishings, and toys, with no one merchandise line predominating. Department stores may sell perishable groceries, such as fresh fruits, vegetables, and dairy products, but such sales are insignificant. Department stores with fixed point-of-sale locations may have separate customer checkout areas in each department, central customer checkout areas, or both. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
GAIL GREENBERG | Officer | 245 AMITY ROAD, SUITE 106, WOODBRIDGE, CT, 06525, United States | 7 TUMBLEBROOK RD, WOODBRIDGE, CT, 06525, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
GAIL GREENBERG | Director | 245 AMITY ROAD, SUITE 106, WOODBRIDGE, CT, 06525, United States | 7 TUMBLEBROOK RD, WOODBRIDGE, CT, 06525, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LAWRENCE J. GREENBERG | Agent | 245 AMITY ROAD SUITE 109, Suite 106, WOODBRIDGE, CT, 06525, United States | 15 Maiden Ln, North Haven, CT, 06473, United States | +1 203-640-5527 | writeapproachinc@aol.com | 7 TUMBLEBROOK ROAD, WOODBRIDGE, CT, 06525, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012044364 | 2024-07-26 | - | Annual Report | Annual Report | - |
BF-0011077557 | 2023-07-25 | - | Annual Report | Annual Report | - |
BF-0010236491 | 2022-07-13 | - | Annual Report | Annual Report | 2022 |
BF-0009809583 | 2021-10-05 | - | Annual Report | Annual Report | - |
0006956660 | 2020-08-03 | - | Annual Report | Annual Report | 2020 |
0006593664 | 2019-07-10 | - | Annual Report | Annual Report | 2019 |
0006222742 | 2018-07-26 | - | Annual Report | Annual Report | 2018 |
0005908826 | 2017-08-12 | - | Annual Report | Annual Report | 2017 |
0005908824 | 2017-08-12 | - | Annual Report | Annual Report | 2016 |
0005908823 | 2017-08-12 | - | 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