Entity Name: | WYANT SIMBOLI GROUP, INC. THE |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Feb 1990 |
Business ALEI: | 0245899 |
Annual report due: | 23 Feb 2026 |
Business address: | 48 AVERILL PLACE, BRANFORD, CT, 06405, United States |
Mailing address: | 470 JAMES STREET, SUITE 007, NEW HAVEN, CT, United States, 06513 |
ZIP code: | 06405 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | kyoung@wyantsimboli.com |
NAICS
541613 Marketing Consulting ServicesThis U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN SIMBOLI | Officer | 470 JAMES STREET, SUITE 007, NEW HAVEN, CT, 06513, United States | 48 AVERILL PLACE, BRANFORD, CT, 06405, United States |
JULIA WYANT | Officer | 470 JAMES STREET, SUITE 007, NEW HAVEN, CT, 06513, United States | 48 AVERILL PLACE, BRANFORD, CT, 06405, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ROBERT M. DI SCIPIO | Agent | 25 SOUTH AVE, 25 SOUTH AVE, NEW CANAAN, CT, 06840, United States | 25 SOUTH AVE, 25 SOUTH AVE, NEW CANAAN, CT, 06840, United States | +1 203-838-0191 | kyoung@wyantsimboli.com | 15 BIRD SONG LANE, 15 BIRD SONG LANE, STAMFORD, CT, 06901, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | WYANT GROUP, INC. THE | WYANT SIMBOLI GROUP, INC. THE | 1994-03-08 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012916058 | 2025-01-29 | - | Annual Report | Annual Report | - |
BF-0012269328 | 2024-02-23 | - | Annual Report | Annual Report | - |
BF-0011389992 | 2023-02-21 | - | Annual Report | Annual Report | - |
BF-0010380758 | 2022-06-01 | - | Annual Report | Annual Report | 2022 |
0007300154 | 2021-04-15 | - | Annual Report | Annual Report | 2021 |
0007300144 | 2021-04-15 | - | Annual Report | Annual Report | 2020 |
0006372396 | 2019-02-08 | - | Annual Report | Annual Report | 2019 |
0006372391 | 2019-02-08 | - | Annual Report | Annual Report | 2018 |
0005773495 | 2017-02-24 | - | Annual Report | Annual Report | 2017 |
0005769021 | 2017-02-16 | - | Annual Report | Annual Report | 2015 |
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