Search icon

WETHERSFIELD TRAVEL, INCORPORATED

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

Company Details

Entity Name: WETHERSFIELD TRAVEL, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jul 1990
Business ALEI: 0250863
Annual report due: 18 Jul 2025
Business address: 219 MAIN ST, WETHERSFIELD, CT, 06109, United States
Mailing address: 219 MAIN ST, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: info@wethersfieldtravel.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role
METZGER LAZAREK & PLUMB LLC Agent

Officer

Name Role Business address Residence address
MARTHA STEIGERWALD KIRSCHE Officer 219 MAIN ST, WETHERSFIELD, CT, 06109, United States 65 BAILEYS LANE, WETHERSFIELD, CT, 06109, United States
MELISSA ALBRIGHT Officer 219 MAIN ST, WETHERSFIELD, CT, 06109, United States 11 GOLF RD, WETHERSFIELD, CT, 06109, United States
Brandon Albright Officer - 11 Golf Rd, Wethersfield, CT, 06109-3616, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012703876 2024-07-26 2024-07-26 Interim Notice Interim Notice -
BF-0012269345 2024-06-21 - Annual Report Annual Report -
BF-0011389202 2023-08-03 - Annual Report Annual Report -
BF-0010262401 2022-08-17 - Annual Report Annual Report 2022
BF-0009761887 2021-07-06 - Annual Report Annual Report -
0006928158 2020-06-19 - Annual Report Annual Report 2020
0006572572 2019-06-11 - Annual Report Annual Report 2019
0006201184 2018-06-15 - Annual Report Annual Report 2018
0005891239 2017-07-19 - Annual Report Annual Report 2017
0005606964 2016-07-21 - Annual Report Annual Report 2016
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