FPW, LLC
HeadquarterDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | FPW, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 11 Oct 2002 |
Date of dissolution: | 18 Jun 2007 |
Business ALEI: | 0728307 |
Business address: | C/O MR. FELTON WELLER 100 IMPERIAL AVE., WESTPORT, CT, 06880 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FPW, LLC, NEW YORK | 2827904 | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
GARY OBERST ESQUIRE | Agent | LAW OFFICES OF GARY OBERST, 111 EAST AVE., NORWALK, CT, 06851, United States | 11 ORIOLE DRIVE, NORWALK, CT, 06851, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MR. FELTON WELLER | Officer | 100 IMPERIAL AVE., WESTPORT, CT, 06880, United States | 100 IMPERIAL AVENUE, WESTPORT, CT, 06880, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003480089 | 2007-06-18 | - | Dissolution | Certificate of Dissolution | - |
0002741152 | 2003-12-04 | - | Annual Report | Annual Report | 2003 |
0002497963 | 2002-10-29 | - | Amendment | Amend | - |
0002489522 | 2002-10-11 | - | Business Formation | Certificate of Organization | - |
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