Search icon

WORLD EXPRESS, INC.

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

Company Details

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

Industry & Business Activity

NAICS

532120 Truck, Utility Trailer, and RV (Recreational Vehicle) Rental and Leasing

This 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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 484110
Sponsor’s telephone number 2037955351
Plan sponsor’s address PO BOX 1232, ORANGE, CT, 06477

Signature of

Role Plan administrator
Date 2017-03-01
Name of individual signing GREGORY MONDO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
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