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 |
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
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 |
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 |
Name | Role | Business address | Phone | 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 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 |
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