Search icon

THE WETZLER GROUP LLC

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

Company Details

Entity Name: THE WETZLER GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Sep 2001
Business ALEI: 0691492
Annual report due: 31 Mar 2025
Business address: 55 CRAWFORD TERRACE, RIVERSIDE, CT, 06878, United States
Mailing address: 55 CRAWFORD TERRACE, RIVERSIDE, CT, United States, 06878
ZIP code: 06878
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: john@wetzlergroup.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN WETZLER Agent 55 CRAWFORD TERRACE, RIVERSIDE, CT, 06878, United States 55 CRAWFORD TERRACE, RIVERSIDE, CT, 06878, United States +1 203-249-4623 john@wetzlergroup.com 55 CRAWFORD TERRACE, RIVERSIDE, CT, 06878, United States

Officer

Name Role Business address Residence address
JOHN NORMAN WETZLER Officer 55 CRAWFORD TERRACE, RIVERSIDE, CT, 06878, United States 55 CRAWFORD TERRACE, RIVERSIDE, CT, 06878, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011401446 2024-07-09 - Annual Report Annual Report -
BF-0010233041 2024-07-09 - Annual Report Annual Report 2022
BF-0012144155 2024-07-09 - Annual Report Annual Report -
BF-0012608149 2024-04-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007168890 2021-02-17 - Annual Report Annual Report 2017
0007168875 2021-02-17 - Annual Report Annual Report 2016
0007168915 2021-02-17 - Annual Report Annual Report 2019
0007168945 2021-02-17 - Annual Report Annual Report 2021
0007168935 2021-02-17 - Annual Report Annual Report 2020
0007168902 2021-02-17 - 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