Search icon

OUT-OF-HOME AMERICA, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: OUT-OF-HOME AMERICA, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Jul 1997
Business ALEI: 0562904
Annual report due: 02 Jul 2024
Business address: 555 5th Ave Ste 18, New York, NY, 10017, United States
Mailing address: 555 5th Ave Ste 18, New York, NY, United States, 10017
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: jon@wilkinsmedia.com

Industry & Business Activity

NAICS

541810 Advertising Agencies

This industry comprises establishments primarily engaged in creating advertising campaigns and placing such advertising in print and digital periodicals, newspapers, radio and television, or other media. These establishments are organized to provide a full range of services (i.e., through in-house capabilities or subcontracting), including advice, creative services, account management, production of advertising content, media planning, and buying (i.e., placing advertising). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OUT OF HOME AMERICA, INC. PROFIT SHARING PLAN 2017 061487435 2018-08-24 OUT OF HOME AMERICA, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 541800
Sponsor’s telephone number 8602899001
Plan sponsor’s address 330 ROBERTS ST, EAST HARTFORD, CT, 061083652

Signature of

Role Plan administrator
Date 2018-08-24
Name of individual signing DAVID CIRINELLI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-08-24
Name of individual signing DAVID CIRINELLI
Valid signature Filed with authorized/valid electronic signature
OUT OF HOME AMERICA, INC. PROFIT SHARING PLAN 2016 061487435 2018-08-24 OUT OF HOME AMERICA, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 541800
Sponsor’s telephone number 8602899001
Plan sponsor’s address 330 ROBERTS ST, EAST HARTFORD, CT, 061083652

Signature of

Role Plan administrator
Date 2018-08-24
Name of individual signing DAVID CIRINELLI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-08-24
Name of individual signing DAVID CIRINELLI
Valid signature Filed with authorized/valid electronic signature
OUT OF HOME AMERICA, INC. PROFIT SHARING PLAN 2015 061487435 2018-08-24 OUT OF HOME AMERICA, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 541800
Sponsor’s telephone number 8602899001
Plan sponsor’s address 330 ROBERTS ST, EAST HARTFORD, CT, 061083652

Signature of

Role Plan administrator
Date 2018-08-24
Name of individual signing DAVID CIRINELLI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-08-24
Name of individual signing DAVID CIRINELLI
Valid signature Filed with authorized/valid electronic signature
OUT OF HOME AMERICA, INC. PROFIT SHARING PLAN 2014 061487435 2015-07-31 OUT OF HOME AMERICA, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 541800
Sponsor’s telephone number 8602899001
Plan sponsor’s address 330 ROBERTS ST, EAST HARTFORD, CT, 061083652

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing TIM WHEELER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-31
Name of individual signing TIM WHEELER
Valid signature Filed with authorized/valid electronic signature
OUT OF HOME AMERICA, INC. PROFIT SHARING PLAN 2013 061487435 2015-01-20 OUT OF HOME AMERICA, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 541800
Sponsor’s telephone number 8602899001
Plan sponsor’s address 330 ROBERTS ST, EAST HARTFORD, CT, 061083652

Signature of

Role Plan administrator
Date 2015-01-20
Name of individual signing TIM WHEELER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-01-20
Name of individual signing TIM WHEELER
Valid signature Filed with authorized/valid electronic signature
OUT OF HOME AMERICA, INC. PROFIT SHARING PLAN 2012 061487435 2015-05-26 OUT OF HOME AMERICA, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 541800
Sponsor’s telephone number 8602899001
Plan sponsor’s address 330 ROBERTS ST, EAST HARTFORD, CT, 061083652

Signature of

Role Plan administrator
Date 2015-05-26
Name of individual signing JONATHAN SELAME
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-05-26
Name of individual signing JONATHAN SELAME
Valid signature Filed with authorized/valid electronic signature
OUT OF HOME AMERICA, INC. PROFIT SHARING PLAN 2011 061487435 2013-02-04 OUT OF HOME AMERICA, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 541800
Sponsor’s telephone number 8602899001
Plan sponsor’s address 330 ROBERTS ST, EAST HARTFORD, CT, 061083652

Plan administrator’s name and address

Administrator’s EIN 061487435
Plan administrator’s name OUT OF HOME AMERICA, INC.
Plan administrator’s address 330 ROBERTS ST, EAST HARTFORD, CT, 061083652
Administrator’s telephone number 8602899001

Signature of

Role Plan administrator
Date 2013-02-04
Name of individual signing ANTHONY CALDERARO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-02-04
Name of individual signing ANTHONY CALDERARO
Valid signature Filed with authorized/valid electronic signature
OUT OF HOME AMERICA, INC. PROFIT SHARING PLAN 2010 061487435 2011-07-21 OUT OF HOME AMERICA, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 541800
Sponsor’s telephone number 8602899001
Plan sponsor’s address 330 ROBERTS ST, EAST HARTFORD, CT, 061083652

Plan administrator’s name and address

Administrator’s EIN 061487435
Plan administrator’s name OUT OF HOME AMERICA, INC.
Plan administrator’s address 330 ROBERTS ST, EAST HARTFORD, CT, 061083652
Administrator’s telephone number 8602899001

Signature of

Role Plan administrator
Date 2011-07-21
Name of individual signing LORETTA BERRY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-21
Name of individual signing LORETTA BERRY
Valid signature Filed with authorized/valid electronic signature
OUT OF HOME AMERICA, INC. PROFIT SHARING PLAN 2009 061487435 2010-11-08 OUT OF HOME AMERICA, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 541800
Sponsor’s telephone number 8602899001
Plan sponsor’s address 330 ROBERTS ST, EAST HARTFORD, CT, 061083652

Plan administrator’s name and address

Administrator’s EIN 061487435
Plan administrator’s name OUT OF HOME AMERICA, INC.
Plan administrator’s address 330 ROBERTS ST, EAST HARTFORD, CT, 061083652
Administrator’s telephone number 8602899001

Signature of

Role Plan administrator
Date 2010-11-08
Name of individual signing LORETTA BERRY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-11-08
Name of individual signing LORETTA BERRY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
VCORP SERVICES, LLC Agent

Director

Name Role Business address Residence address
JON SELAME Director 555 5th Ave Ste 18, New York, NY, 10017, United States 555 5th Ave Ste 18, New York, NY, 10017, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013238702 2024-11-27 - Mass Agent Change � Address Agent Address Change -
BF-0011260557 2023-08-09 - Annual Report Annual Report -
BF-0010790108 2023-08-09 - Annual Report Annual Report -
BF-0009759883 2022-04-29 - Annual Report Annual Report -
0007271692 2021-03-30 - Annual Report Annual Report 2020
0006613117 2019-08-05 - Annual Report Annual Report 2019
0006253683 2018-09-28 2018-09-28 Change of Agent Agent Change -
0006252192 2018-09-27 - Annual Report Annual Report 2016
0006252191 2018-09-27 - Annual Report Annual Report 2015
0006252195 2018-09-27 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

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