Search icon

WEBSTER WEALTH ADVISORS, INC.

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

Company Details

Entity Name: WEBSTER WEALTH ADVISORS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Dec 1989
Business ALEI: 0241773
Annual report due: 15 Dec 2025
Business address: 123 BANK ST, WATERBURY, CT, 06702, United States
Mailing address: 123 BANK ST, WATERBURY, CT, United States, 06702
ZIP code: 06702
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: annualreports@cscglobal.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of WEBSTER WEALTH ADVISORS, INC., NEW YORK 4688728 NEW YORK

Director

Name Role Business address Residence address
Christopher Motl Director 181 Asylum Street, Hartford, CT, 06103, United States 181 Asylum Street, Hartford, CT, 06103, United States
Albert J. Wang Director 145 Bank Street, Waterbury, CT, 06702, United States 145 BANK STREET, WATERBURY, CT, 06702, United States
PETER M. GABRIEL Director Two Stamford Plaza, Stamford, CT, 06901, United States Two Stamford Plaza, Stamford, CT, 06901, United States

Officer

Name Role Business address Residence address
KATHERINE VINES TRUMBULL Officer 123 BANK ST, WATERBURY, CT, 06702, United States 145 BANK ST., WATERBURY, CT, 06702, United States
PETER M. GABRIEL Officer Two Stamford Plaza, Stamford, CT, 06901, United States Two Stamford Plaza, Stamford, CT, 06901, United States
Frederick M. Smith Officer 145 Bank Street, Waterbury, CT, 06702, United States 145 Bank Street, WATERBURY, CT, 06702, United States

Agent

Name Role
UNITED STATES CORPORATION COMPANY Agent

History

Type Old value New value Date of change
Name change FLEMING, PERRY & COX, INC. WEBSTER WEALTH ADVISORS, INC. 2014-12-31
Name change FLEMING, RELYEA & COX, INC. FLEMING, PERRY & COX, INC. 2000-03-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012396627 2024-12-12 - Annual Report Annual Report -
BF-0011392541 2024-01-25 - Annual Report Annual Report -
BF-0010263956 2022-12-15 - Annual Report Annual Report 2022
BF-0010476330 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009828400 2021-12-09 - Annual Report Annual Report -
0007041656 2020-12-21 - Annual Report Annual Report 2020
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006696043 2019-12-16 - Annual Report Annual Report 2019
0006298231 2018-12-26 - Annual Report Annual Report 2018
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