Search icon

BARBARA WRIGHT, INC.

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

Company Details

Entity Name: BARBARA WRIGHT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Dec 1995
Business ALEI: 0527574
Annual report due: 26 Dec 2025
Business address: 325 Bayberrie Dr, Stamford, CT, 06902-2004, United States
Mailing address: 325 Bayberrie Dr, Stamford, CT, United States, 06902-2004
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: barbara@barbarawrightinc.com

Industry & Business Activity

NAICS

424350 Clothing and Clothing Accessories Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of clothing and clothing accessories. Learn more at the U.S. Census Bureau

Director

Name Role Business address Phone E-Mail Residence address
BARBARA WRIGHT Director 325 Bayberrie Dr, Stamford, CT, 06902-2004, United States +1 203-829-5993 barbara@barbarawrightinc.com 11 ROUND HILL ROAD, WESTERLY, RI, 02891, United States

Officer

Name Role Business address Residence address
GEORGE WRIGHT IV Officer 325 Bayberrie Dr, Stamford, CT, 06902-2004, United States 325 Bayberrie Dr, Stamford, CT, 06902-2004, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BARBARA WRIGHT Agent 325 Bayberrie Drive, Stamford, CT, 06902-2004, United States 325 Bayberrie Drive, Stamford, CT, 06902-2004, United States +1 203-829-5993 barbara@barbarawrightinc.com 11 ROUND HILL ROAD, WESTERLY, RI, 02891, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012179273 2024-12-10 - Annual Report Annual Report -
BF-0011263551 2023-12-14 - Annual Report Annual Report -
BF-0010372915 2022-12-16 - Annual Report Annual Report 2022
BF-0009830806 2021-12-02 - Annual Report Annual Report -
0007043278 2020-12-22 - Annual Report Annual Report 2020
0006692928 2019-12-09 - Annual Report Annual Report 2019
0006279892 2018-11-19 - Annual Report Annual Report 2018
0005979856 2017-12-06 - Annual Report Annual Report 2017
0005706876 2016-11-29 - Annual Report Annual Report 2016
0005453927 2015-12-28 - 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See something incorrect or outdated?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