Entity Name: | W & A ENTERPRISES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Sep 1996 |
Business ALEI: | 0544418 |
Annual report due: | 31 Mar 2026 |
Business address: | 276 MEADOW STREET, SHELTON, CT, 06484, United States |
Mailing address: | 276 MEADOW STREET, SHELTON, CT, United States, 06484 |
ZIP code: | 06484 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | maionesoffice@gmail.com |
NAICS
445298 All Other Specialty Food RetailersThis U.S. industry comprises establishments primarily engaged in retailing miscellaneous specialty foods (except fruit and vegetables, meat, fish, seafood, confections, nuts, popcorn, and baked goods) not for immediate consumption and not made on the premises. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
Wendy Maione | Officer | - | 276 Meadow Street, Shelton, CT, 06484, United States |
ANGELO MAIONE | Officer | 276 MEADOW ST, SHELTON, CT, 06484, United States | 22 LANCE CIRCLE, BRIDGEPORT, CT, 06606, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MAXIMINO MEDINA JR., ESQ. | Agent | ZELDES, NEEDLE & COOPER, P.C., 1000 LAFAYETTE BOULEVARD, BRIDGEPORT, CT, 06604, United States | ZELDES, NEEDLE & COOPER, P.C., 1000 LAFAYETTE BOULEVARD, BRIDGEPORT, CT, 06604, United States | +1 203-372-3679 | aribellaoffice@gmail.com | 140 HICKORY STREET, BRIDGEPORT, CT, 06610, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012926259 | 2025-03-14 | - | Annual Report | Annual Report | - |
BF-0012174718 | 2024-03-18 | - | Annual Report | Annual Report | - |
BF-0011257604 | 2023-03-22 | - | Annual Report | Annual Report | - |
BF-0010536177 | 2023-03-22 | - | Annual Report | Annual Report | - |
BF-0009892386 | 2022-03-02 | - | Annual Report | Annual Report | - |
BF-0008808478 | 2022-03-02 | - | Annual Report | Annual Report | 2020 |
0006485496 | 2019-03-22 | - | Annual Report | Annual Report | 2018 |
0006485535 | 2019-03-22 | - | Annual Report | Annual Report | 2019 |
0006132833 | 2018-03-21 | - | Annual Report | Annual Report | 2016 |
0006132827 | 2018-03-21 | - | Annual Report | Annual Report | 2015 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9925367000 | 2020-04-09 | 0156 | PPP | 1244 STRATFIELD RD, FAIRFIELD, CT, 06825-1365 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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