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 |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis 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
Name | Role |
---|---|
METZGER LAZAREK & PLUMB LLC | Agent |
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 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 |
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