Search icon

WILDWOOD, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

Director

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

License

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

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
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