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 |
NAICS
541613 Marketing Consulting ServicesThis 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
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-09-19 |
Name of individual signing | TODD ONEIL |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
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 |
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 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 |
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