Search icon

WESTERN CONNECTION INC. THE

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

Company Details

Entity Name: WESTERN CONNECTION INC. THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jul 1992
Business ALEI: 0275685
Annual report due: 27 Jul 2025
Business address: 23 FARMVIEW LANE, GRANBY, CT, 06035, United States
Mailing address: 23 FARMVIEW LANE, GRANBY, CT, United States, 06035
ZIP code: 06035
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: cowboynas1@gmail.com

Industry & Business Activity

NAICS

112990 All Other Animal Production

This industry comprises establishments primarily engaged in (1) raising animals (except cattle, hogs and pigs, poultry, sheep and goats, aquaculture, apiculture, horses and other equines; and fur-bearing animals including rabbits) or (2) raising a combination of animals, with no one animal or family of animals accounting for one-half of the establishment's agricultural production (i.e., value of animals for market). Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
SHERRY L. SIMON Officer 3557 N.W. CLUBSIDE CIRCLE, BOCA RATON, FL, 33496, United States
NEAL A. SIMON Officer 3557 N.W. CLUBSIDE CIRCLE, BOCA RATON, FL, 33496, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEVEN D ZUBOFF Agent 344 CENTER ST, MANCHESTER, CT, 06040, United States 344 Center St, Manchester, CT, 06040-3923, United States +1 860-783-5274 cowboynas1@gmail.com 68 ROSEWOOD DR, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012390055 2024-06-27 - Annual Report Annual Report -
BF-0009960860 2023-09-25 - Annual Report Annual Report -
BF-0011394223 2023-09-25 - Annual Report Annual Report -
BF-0010859480 2023-09-25 - Annual Report Annual Report -
BF-0011961144 2023-09-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009429841 2022-06-03 - Annual Report Annual Report 2018
BF-0009429840 2022-06-03 - Annual Report Annual Report 2020
BF-0009429842 2022-06-03 - Annual Report Annual Report 2019
0006060296 2018-02-07 - Annual Report Annual Report 2014
0006060303 2018-02-07 - 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See something incorrect or outdated?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