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 |
NAICS
624210 Community Food ServicesThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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