Entity Name: | WILDWOOD, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Aug 1981 |
Business ALEI: | 0121456 |
Annual report due: | 14 Aug 2025 |
Business address: | 74 SMITH ROAD P.O. BOX 521, MOODUS, CT, 06469, United States |
Mailing address: | 55 WHITEWOOD ROAD, NEWINGTON, CT, United States, 06111 |
ZIP code: | 06469 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 38 |
E-Mail: | pcronin@harperwhitfield.com |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Patricia Cronin | Agent | 74 Smith Road, East Haddam, CT, 06469, United States | 55 Whitewood Rd, Newington, CT, 06111, United States | +1 860-977-9901 | pcronin@harperwhitfield.com | 55 Whitewood Rd, Newington, CT, 06111, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Linda Baccaro | Officer | - | 238 Great Swamp Rd, Glastonbury, CT, 06033-1322, United States |
PATRICIA CRONIN | Officer | 74 SMITH RD, P.O. BOX 521, MOODUS, CT, 06469, United States | 55 WHITEWOOD RD., NEWINGTON, CT, 06111, United States |
James Self | Officer | 74 Smith Rd, East Haddam, CT, 06423, United States | 74 Smith Rd, East Haddam, CT, 06423, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Linda Baccaro | Director | - | 238 Great Swamp Rd, Glastonbury, CT, 06033-1322, United States |
Richard Robinson | Director | - | 21 Barry Lane, Simsbury, CT, 06070, United States |
Gary Trombley | Director | - | 44 Laurel Cove Road, East Haddam, CT, 06423, United States |
PATRICIA CRONIN | Director | 74 SMITH RD, P.O. BOX 521, MOODUS, CT, 06469, United States | 55 WHITEWOOD RD., NEWINGTON, CT, 06111, United States |
PETER SIBLEY | Director | - | 92 LAKE SHORE DRIVE, MIDDLEFIELD, CT, 06455, United States |
John Cotter | Director | - | 4 Mary Lane, East Haddam, CT, 06423, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
DSLA.021192 | Community Living Arrangement | ACTIVE | LICENSED | 2012-02-24 | 2023-03-01 | 2025-02-28 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012279537 | 2024-07-23 | - | Annual Report | Annual Report | - |
BF-0011383515 | 2023-08-14 | - | Annual Report | Annual Report | - |
BF-0010377646 | 2022-08-01 | - | Annual Report | Annual Report | 2022 |
BF-0009807931 | 2021-10-13 | - | Annual Report | Annual Report | - |
0006959216 | 2020-08-08 | - | Annual Report | Annual Report | 2020 |
0006602652 | 2019-07-23 | - | Annual Report | Annual Report | 2019 |
0006245402 | 2018-09-11 | 2018-09-11 | Change of Agent | Agent Change | - |
0006220077 | 2018-07-23 | - | Annual Report | Annual Report | 2018 |
0005908985 | 2017-08-14 | - | Annual Report | Annual Report | 2017 |
0005626984 | 2016-08-10 | - | Annual Report | Annual Report | 2016 |
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