Search icon

WALP, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: WALP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Aug 1993
Business ALEI: 0289100
Annual report due: 16 Aug 2025
Business address: 433 SOUTH MAIN ST, SUITE 112, WEST HARTFORD, CT, 06110, United States
Mailing address: 433 SOUTH MAIN ST, SUITE 112, WEST HARTFORD, CT, United States, 06110
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jen@f8properties.com

Industry & Business Activity

NAICS

525990 Other Financial Vehicles

This industry comprises legal entities (i.e., funds (except insurance and employee benefit funds; open-end investment funds; trusts, estates, and agency accounts)). Included in this industry are mortgage real estate investment trusts (REITs). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SAMUEL M HURWITZ Agent 271 WHITNEY AVE, NEW HAVEN, CT, 06511, United States 271 WHITNEY AVE, NEW HAVEN, CT, 06511, United States +1 203-314-7968 shurwitz@bswlaw.com 185 LINDEN STREET, NEW HAVEN, CT, 06511, United States

Officer

Name Role Business address Residence address
BRUCE SIMONS Officer 433 SOUTH MAIN STREET, SUITE 328, WEST HARTFORD, CT, 06110, United States 3 SQUIRREL HILL RD, WEST HARTFORD, CT, 06107, United States
HARRIS SIMONS Officer 433 SOUTH MAIN STREET, SUITE 328, WEST HARTFORD, CT, 06110, United States 433 SOUTH MAIN STREET, SUITE 112, WEST HARTFORD, CT, 06110, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012291718 2024-07-17 - Annual Report Annual Report -
BF-0011253221 2023-07-17 - Annual Report Annual Report -
BF-0010356776 2022-07-28 - Annual Report Annual Report 2022
BF-0009807990 2021-08-25 - Annual Report Annual Report -
0006960530 2020-08-12 - Annual Report Annual Report 2020
0006609984 2019-07-31 - Annual Report Annual Report 2019
0006261741 2018-10-19 - Annual Report Annual Report 2018
0006074176 2018-02-13 - Annual Report Annual Report 2017
0005628557 2016-08-11 - Annual Report Annual Report 2016
0005422796 2015-11-03 - 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See something incorrect or outdated?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