Search icon

WYANT SIMBOLI GROUP, INC. THE

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

Company Details

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

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

History

Type Old value New value Date of change
Name change WYANT GROUP, INC. THE WYANT SIMBOLI GROUP, INC. THE 1994-03-08

Filing

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
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