Search icon

WWPDS, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: WWPDS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 26 Mar 2001
Date of dissolution: 16 Sep 2013
Business ALEI: 0677108
Annual report due: 26 Mar 2010
Business address: 60 BACKUS AVENUE, DANBURY, CT, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000

Links between entities

Type Company Name Company Number State
Headquarter of WWPDS, INC., NEW YORK 2634029 NEW YORK
Headquarter of WWPDS, INC., FLORIDA F01000002327 FLORIDA

Officer

Name Role Business address Residence address
RALPH E. BENNETT Officer 60 BACKUS AVENUE, DANBURY, CT, 06810, United States 345 CREST ROAD, RIDGEWOOD, NJ, 07450, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010461311 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006946948 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006952529 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0004947377 2013-09-16 2013-09-16 Dissolution Certificate of Dissolution -
0003972506 2009-07-22 - Annual Report Annual Report 2009
0003807127 2008-11-03 2008-11-03 Change of Agent Agent Change -
0003654380 2008-03-31 - Annual Report Annual Report 2008
0003518993 2007-08-22 - Annual Report Annual Report 2007
0003159919 2006-03-09 - Annual Report Annual Report 2006
0003056475 2005-06-01 - Annual Report Annual Report 2005
See something incorrect or outdated?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