Search icon

DREAM WORLD TRAVEL, INC.

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

Company Details

Entity Name: DREAM WORLD TRAVEL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jan 1986
Business ALEI: 0178496
Annual report due: 07 Jan 2026
Business address: 46 MAIN ST, DANBURY, CT, 06810, United States
Mailing address: 46 MAIN ST, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: meyers.cpa@snet.net

Industry & Business Activity

NAICS

488999 All Other Support Activities for Transportation

This U.S. industry comprises establishments primarily engaged in providing support activities to transportation (except for air transportation; rail transportation; water transportation; road transportation; freight transportation arrangement; and packing and crating). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Lyn Meyers Agent 46 Main St, Danbury, CT, 06810, United States 46 Main St, Danbury, CT, 06810, United States +1 203-275-5604 meyers.cpa@snet.net 105 Black Rock Tpke, Redding, CT, 06896, United States

Officer

Name Role Business address Residence address
JOSEPHINE ESPOSITO Officer 46 MAIN ST, DANBURY, CT, 06810, United States 10 TRIANGLE ST, DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012907369 2024-12-09 - Annual Report Annual Report -
BF-0012239375 2024-02-08 - Annual Report Annual Report -
BF-0011081607 2022-12-13 - Annual Report Annual Report -
BF-0010173087 2022-04-24 - Annual Report Annual Report 2022
0007226367 2021-03-12 - Annual Report Annual Report 2021
0006733616 2020-01-28 2020-01-28 Change of NAICS Code NAICS Code Change -
0006733625 2020-01-28 - Annual Report Annual Report 2020
0006310025 2019-01-07 - Annual Report Annual Report 2019
0006310013 2019-01-07 - Annual Report Annual Report 2018
0005806478 2017-04-01 - Annual Report Annual Report 2017
See something incorrect or outdated?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