Search icon

WORLDWIDE ELECTRONICS, INC.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: WORLDWIDE ELECTRONICS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Dec 1994
Business ALEI: 0506055
Annual report due: 27 Dec 2025
Business address: 512 STATION WAY, HUNTINGTON STATION, NY, 11746, United States
Mailing address: 512 STATION WAY, HUNTINGTON STATION, NY, United States, 11746
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: toneil@worldwidepromo.net

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WORLDWIDE ELECTRONICS, INC. DEFINED BENEFIT PENSION PLAN 2018 061415623 2019-09-19 WORLDWIDE ELECTRONICS, INC. 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 424300
Sponsor’s telephone number 2033891305
Plan sponsor’s address 31 HICKORY ROAD, WOODBRIDGE, CT, 06525

Signature of

Role Plan administrator
Date 2019-09-19
Name of individual signing TODD ONEIL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Officer

Name Role Business address Residence address
TODD O'NEIL Officer 512 STATION WAY, HUNTINGTON STATION, NY, 11746, United States 512 STATION WAY, HUNTINGTON STATION, NY, 11746, United States

Director

Name Role Business address Residence address
TODD O'NEIL Director 512 STATION WAY, HUNTINGTON STATION, NY, 11746, United States 512 STATION WAY, HUNTINGTON STATION, NY, 11746, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012398049 2025-02-26 - Annual Report Annual Report -
BF-0013288962 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0011392257 2024-01-18 - Annual Report Annual Report -
BF-0010858770 2022-12-05 - Annual Report Annual Report -
BF-0009828018 2022-03-15 - Annual Report Annual Report -
0007127739 2021-02-04 - Annual Report Annual Report 2020
0007086860 2021-01-22 2021-01-22 Revocation of dissolution Revocation of Dissolution -
0007037250 2020-12-14 2020-12-14 Dissolution Certificate of Dissolution -
0006675933 2019-11-09 - Annual Report Annual Report 2019
0006675931 2019-11-09 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: 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