Search icon

WHITING ESTATES ASSOCIATION, INC.

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

Company Details

Entity Name: WHITING ESTATES ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jun 1995
Business ALEI: 0516426
Annual report due: 07 Jun 2025
Business address: C/O IMAGINEERS, LLC 635 FARMINGTON AVE., HARTFORD, CT, 06105, United States
Mailing address: C/O IMAGINEERS, LLC 635 FARMINGTON AVE., HARTFORD, CT, United States, 06105
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tmelendey@imagineersllc.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
BRENDA A. ECKERT Officer 24 GOVERNORS ROW, WEST HARTFORD, CT, 06117, United States
James Budinetz Officer 34 Governors Row, West Hartford, CT, 06117, United States
STEVE SLITT Officer 4 GOVERNORS ROW, WEST HARTFORD, CT, 06117, United States

Director

Name Role Residence address
EMMA SIMON Director 17 GOVERNORS ROW, WEST HARTFORD, CT, 06117, United States
Jim Russek Director 5 Governors Row, West Hartford, CT, 06117-1900, United States

Agent

Name Role Business address Phone E-Mail Residence address
Karl Kuegler, Jr Agent C/O IMAGINEERS, LLC 635 FARMINGTON AVE., HARTFORD, CT, 06105, United States +1 203-509-1076 kkuegler@imagineersllc.com 1920 Litchfield Rd, Watertown, CT, 06795-1010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012360784 2024-06-23 - Annual Report Annual Report -
BF-0011253279 2023-06-16 - Annual Report Annual Report -
BF-0010387294 2022-06-15 - Annual Report Annual Report 2022
BF-0010091005 2021-07-26 - Annual Report Annual Report -
0006971163 2020-09-02 - Annual Report Annual Report 2020
0006587686 2019-06-28 - Annual Report Annual Report 2019
0006204794 2018-06-21 - Annual Report Annual Report 2018
0005865066 2017-06-12 - Annual Report Annual Report 2017
0005586992 2016-06-15 - Annual Report Annual Report 2016
0005359552 2015-07-02 - 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