Search icon

WORLD'S SMALLEST AD AGENCY, INC. THE

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

Company Details

Entity Name: WORLD'S SMALLEST AD AGENCY, INC. THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jul 1993
Business ALEI: 0287719
Annual report due: 02 Jul 2025
Business address: 28 Wildwood Lane, WESTon, CT, 06883, United States
Mailing address: PO Box 709, WESTPORT, CT, United States, 06881
ZIP code: 06883
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: lori@wsaa.com

Industry & Business Activity

NAICS

541810 Advertising Agencies

This industry comprises establishments primarily engaged in creating advertising campaigns and placing such advertising in print and digital periodicals, newspapers, radio and television, or other media. These establishments are organized to provide a full range of services (i.e., through in-house capabilities or subcontracting), including advice, creative services, account management, production of advertising content, media planning, and buying (i.e., placing advertising). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RENEE MANDIS Agent 28 Wildwood Lane, WESTon, CT, 06883, United States PO Box 709, Westport, CT, 06880, United States +1 203-247-1098 lori@wsaa.com 28 Wildwood Lane, WESTon, CT, 06883, United States

Officer

Name Role Business address Residence address
RENEE MANDIS-SIFF Officer 28 Wildwood Lane, WESTon, CT, 06883, United States 28 Wildwood Lane, WESTon, CT, 06883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012288892 2024-06-21 - Annual Report Annual Report -
BF-0011254050 2023-07-03 - Annual Report Annual Report -
BF-0009456673 2023-03-26 - Annual Report Annual Report 2020
BF-0009938089 2023-03-26 - Annual Report Annual Report -
BF-0009456674 2023-03-26 - Annual Report Annual Report 2017
BF-0009456671 2023-03-26 - Annual Report Annual Report 2019
BF-0010787152 2023-03-26 - Annual Report Annual Report -
BF-0009456672 2023-03-26 - Annual Report Annual Report 2018
BF-0011714317 2023-02-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005861412 2017-06-07 - 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See something incorrect or outdated?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