Search icon

WURTZEL/VON BRANDENSTEIN LTD.

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

Company Details

Entity Name: WURTZEL/VON BRANDENSTEIN LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Feb 1982
Business ALEI: 0127509
Annual report due: 18 Feb 2026
Business address: ROUTE 7 NORTH, KENT, CT, 06757, United States
Mailing address: PEYSER E. ALEXANDER MGMT CO. 500 FIFTH AVENUE #5120, NEW YORK, NY, United States, 10110
ZIP code: 06757
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: TTU@PEYALEX.COM
E-Mail: mjarquin@peyalex.com

Industry & Business Activity

NAICS

512110 Motion Picture and Video Production

This industry comprises establishments primarily engaged in producing, or producing and distributing motion pictures, videos, television programs, or television commercials. Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
STUART WURTZEL Director 500 5TH AVE, 4300, NEW YORK, NY, 10110, United States ROUTE 7 NORTH, PO BOX 477, KENT, CT, 06757, United States

Officer

Name Role Business address Residence address
PATRIZIA VON BRANDENSTEIN Officer 500 5TH AVE, 4300, NEW YORK, NY, 10110, United States ROUTE 7 NORTH, PO BOX 477, KENT, CT, 06757, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STUART B. WURTZEL Agent 500 5TH AVE STE 5120, NEW YORK, NY, 10110, United States 500 5TH AVE STE 5120, NEW YORK, CT, 10110, United States +1 212-764-6455 mjarquin@peyalex.com RTE 7 NORTH, KENT, CT, 06757, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012911592 2025-01-21 - Annual Report Annual Report -
BF-0012279580 2024-01-23 - Annual Report Annual Report -
BF-0011383568 2023-02-01 - Annual Report Annual Report -
BF-0010407803 2022-01-28 - Annual Report Annual Report 2022
0007157604 2021-02-15 - Annual Report Annual Report 2021
0006725238 2020-01-16 - Annual Report Annual Report 2020
0006380204 2019-02-12 - Annual Report Annual Report 2019
0006089646 2018-02-21 - Annual Report Annual Report 2018
0005767027 2017-02-13 - Annual Report Annual Report 2017
0005491830 2016-02-23 - 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See something incorrect or outdated?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