Search icon

WENCONN CORP.

Company Details

Entity Name: WENCONN CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 12 Mar 1985
Date of dissolution: 26 Apr 1995
Business ALEI: 0166907
Annual report due: 12 Mar 1995
Mailing address: 966 MAIN ST, BRIDGEPORT, CT, 06604
Place of Formation: CONNECTICUT
Total authorized shares: 5000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WENCONN, CORP 401K PLAN 2009 061257578 2010-09-28 WENCONN, CORP 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 722210
Sponsor’s telephone number 2033666442
Plan sponsor’s address 75 JOHN ST, BRIDGEPORT, CT, 06604

Plan administrator’s name and address

Administrator’s EIN 061257578
Plan administrator’s name WENCONN, CORP
Plan administrator’s address 75 JOHN ST, BRIDGEPORT, CT, 06604
Administrator’s telephone number 2033666442

Signature of

Role Plan administrator
Date 2010-09-28
Name of individual signing MARC LEVY
Valid signature Filed with authorized/valid electronic signature
WENCONN, CORP 401K PLAN 2009 061257578 2010-09-28 WENCONN, CORP 72
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 722210
Sponsor’s telephone number 2033666442
Plan sponsor’s address 75 JOHN ST, BRIDGEPORT, CT, 06604

Plan administrator’s name and address

Administrator’s EIN 061257578
Plan administrator’s name WENCONN, CORP
Plan administrator’s address 75 JOHN ST, BRIDGEPORT, CT, 06604
Administrator’s telephone number 2033666442

Signature of

Role Plan administrator
Date 2010-09-28
Name of individual signing MARC LEVY
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

Name Role Business address Residence address
SHARON L LEVY ESQ Agent 966 MAIN STREET, BRIDGEPORT, CT, 06604, United States 3900 PARK AVENUE, BRIDGEPORT, CT, 06604, United States

History

Type Old value New value Date of change
Name change NINE SIXTY CORP. WENCONN CORP. 1985-07-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0001527079 1995-04-26 - Dissolution Certificate of Dissolution -
0000928914 1993-04-20 - Reinstatement Certificate of Reinstatement -
0000928913 1993-02-02 - Dissolution Certificate of Dissolution -
0000977991 1985-07-18 - Amendment Amend Name -
0000632299 1985-05-07 - First Report Organization and First Report -
0000632298 1985-03-12 - Business Formation Certificate of Incorporation -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website