Search icon

W H E A T, INC.

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

Company Details

Entity Name: W H E A T, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Oct 1986
Business ALEI: 0191409
Annual report due: 14 Oct 2025
Business address: 674 WASHINGTON AVE., WEST HAVEN, CT, 06516, United States
Mailing address: 674 WASHINGTON AVE., WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: wheatcharity@sbcglobal.net

Industry & Business Activity

NAICS

624210 Community Food Services

This industry comprises establishments primarily engaged in the collection, preparation, and delivery of food for the needy. Establishments in this industry may also distribute clothing and blankets to the poor. These establishments may prepare and deliver meals to persons who by reason of age, disability, or illness are unable to prepare meals for themselves; collect and distribute salvageable or donated food; or prepare and provide meals at fixed or mobile locations. Food banks, meal delivery programs, and soup kitchens are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Michael Savenelli Agent 674 WASHINGTON AVE., WEST HAVEN, CT, 06516, United States +1 203-558-8607 wheatcharity@sbcglobal.net 396 Whitney Ave, 1, New Haven, CT, 06511-2337, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARY MALENDA Officer 674 WASHINGTON AVE, WEST HAVEN, CT, 06516, United States - - 15 HIGHVIEW AVE., WEST HAVEN, CT, 06516, United States
Michael Savenelli Officer 674 WASHINGTON AVE., WEST HAVEN, CT, 06516, United States +1 203-558-8607 wheatcharity@sbcglobal.net 396 Whitney Ave, 1, New Haven, CT, 06511-2337, United States
MARILYN FERGUSON Officer 674 WASHINGTON AVE, WEST HAVEN, CT, 06516, United States - - 270 WEST WALK, WEST HAVEN, CT, 06516, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012281701 2024-10-02 - Annual Report Annual Report -
BF-0011384442 2023-10-11 - Annual Report Annual Report -
BF-0011673222 2023-01-20 2023-01-20 Change of Agent Agent Change -
BF-0011531359 2022-12-15 2022-12-15 Interim Notice Interim Notice -
BF-0010855399 2022-10-07 - Annual Report Annual Report -
BF-0009817723 2022-01-18 - Annual Report Annual Report -
0007325716 2021-05-06 - Annual Report Annual Report 2020
0006974868 2020-09-08 - Annual Report Annual Report 2017
0006974888 2020-09-08 - Annual Report Annual Report 2019
0006974503 2020-09-08 2020-09-08 Change of Agent Agent Change -
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