Entity Name: | WORLD EXPRESS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 04 Feb 1993 |
Business ALEI: | 0283240 |
Annual report due: | 04 Feb 2026 |
Business address: | 170 FRESHMEADOW RD., WEST HAVEN, CT, 06516, United States |
Mailing address: | P.O. BOX 981, ORANGE, CT, United States, 06477 |
ZIP code: | 06516 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | gina.mondo@gmail.com |
NAICS
532120 Truck, Utility Trailer, and RV (Recreational Vehicle) Rental and LeasingThis industry comprises establishments primarily engaged in renting or leasing, without drivers, one or more of the following: trucks, truck tractors, buses, semi-trailers, utility trailers, or RVs (recreational vehicles). Learn more at the U.S. Census Bureau
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WORLD EXPRESS RETIREMENT PLAN | 2016 | 061361260 | 2017-03-01 | WORLD EXPRESS, INC. | 2 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-03-01 |
Name of individual signing | GREGORY MONDO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Elena Mondo | Agent | 170 FRESHMEADOW RD., WEST HAVEN, CT, 06516, United States | p.o. box 981, orange, CT, 06477, United States | +1 203-606-8081 | gina.mondo@gmail.com | 260 High Plains Rd, Orange, CT, 06477-2946, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ELENA M. MONDO | Officer | 170 FRESHMEADOW RD, WEST HAVEN, CT, 06516, United States | 260 HIGH PLAINS DR., ORANGE, CT, 06477, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012921011 | 2025-03-11 | - | Annual Report | Annual Report | - |
BF-0012391564 | 2024-01-27 | - | Annual Report | Annual Report | - |
BF-0009805684 | 2023-10-10 | - | Annual Report | Annual Report | - |
BF-0011395650 | 2023-10-10 | - | Annual Report | Annual Report | - |
BF-0010860383 | 2023-10-10 | - | Annual Report | Annual Report | - |
BF-0011961392 | 2023-09-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006737140 | 2020-01-30 | - | Annual Report | Annual Report | 2020 |
0006332525 | 2019-01-22 | - | Annual Report | Annual Report | 2019 |
0006104564 | 2018-03-03 | - | Annual Report | Annual Report | 2018 |
0005752190 | 2017-01-28 | - | Annual Report | Annual Report | 2017 |
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