Search icon

WORDWISE COMMUNICATIONS, LLC

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

Company Details

Entity Name: WORDWISE COMMUNICATIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Aug 2002
Business ALEI: 0723418
Annual report due: 31 Mar 2025
Business address: 95 SUNSET CIRCLE, FAIRFIELD, CT, 06824, United States
Mailing address: 95 SUNSET CIRCLE, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: wegweiser@aol.com

Industry & Business Activity

NAICS

541930 Translation and Interpretation Services

This industry comprises establishments primarily engaged in translating written material and interpreting speech from one language to another and establishments primarily engaged in providing sign language services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID WEGWEISER Agent 95 SUNSET CIRCLE, FAIRFIELD, CT, 06824, United States 95 SUNSET CIRCLE, FAIRFIELD, CT, 06824, United States +1 203-727-3338 wegweiser@aol.com 95 SUNSET CIRCLE, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID WEGWEISER Officer 95 SUNSET CIRCLE, FAIRFIELD, CT, 06824, United States +1 203-727-3338 wegweiser@aol.com 95 SUNSET CIRCLE, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012135451 2024-02-27 - Annual Report Annual Report -
BF-0011273853 2023-02-08 - Annual Report Annual Report -
BF-0010318719 2022-03-09 - Annual Report Annual Report 2022
0007330262 2021-05-11 - Annual Report Annual Report 2021
0007096710 2021-02-01 - Annual Report Annual Report 2020
0006859932 2020-03-31 - Annual Report Annual Report 2019
0006426547 2019-03-06 - Annual Report Annual Report 2018
0006091240 2018-02-22 - Annual Report Annual Report 2017
0005909495 2017-08-14 - Annual Report Annual Report 2016
0005623984 2016-08-08 - Annual Report Annual Report 2015
See something incorrect or outdated?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