Search icon

WYNDHAM HOMES, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: WYNDHAM HOMES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 29 Aug 2005
Branch of: WYNDHAM HOMES, INC., NEW YORK (Company Number 2065385)
Business ALEI: 0832401
Annual report due: 29 Aug 2010
Business address: 14 WARNKE LANE, SCARSDALE, NY, 10583
Mailing address: 1 CHATFIELD DRIVE, BEACON FALLS, CT, 06403
Place of Formation: NEW YORK
E-Mail: RANDY@WYNDHAMHOMES.COM

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WYNDHAM HOMES INC 401 K PROFIT SHARING PLAN TRUST 2010 113340652 2011-05-24 WYNDHAM HOMES INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236110
Sponsor’s telephone number 8452792022
Plan sponsor’s address 1 CHATFIELD DR, BEACON FALLS, CT, 064031482

Plan administrator’s name and address

Administrator’s EIN 113340652
Plan administrator’s name WYNDHAM HOMES INC
Plan administrator’s address 1 CHATFIELD DR, BEACON FALLS, CT, 064031482
Administrator’s telephone number 8452792022

Signature of

Role Plan administrator
Date 2011-05-24
Name of individual signing WYNDHAM HOMES INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States RANDY@WYNDHAMHOMES.COM

Officer

Name Role Business address Residence address
RICHARD SCHUNK Officer 185 ROUTE 312, SUITE 301A, BREWSTER, NY, 10509, United States 7 OAK AVE, SOMERS, NY, 10589, United States
BRUCE WITTENBERG Officer 185 ROUTE 312, SUITE 301A, BREWSTER, NY, 10509, United States 14 WARNKE LANE, SCARSDALE, NY, 10583, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010947782 2022-08-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010574691 2022-05-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004125816 2010-03-17 2010-03-17 Change of Business Address Business Address Change -
0003990205 2009-08-17 - Annual Report Annual Report 2009
0003785734 2008-09-23 - Annual Report Annual Report 2008
0003522228 2007-08-21 - Annual Report Annual Report 2007
0003326018 2006-11-01 - Annual Report Annual Report 2006
0002987942 2005-08-29 - Business Registration Certificate of Authority -

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
0500573 Copyright 2005-04-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2005-04-06
Termination Date 2005-09-21
Date Issue Joined 2005-06-01
Section 0501
Status Terminated

Parties

Name WYNDHAM HOMES, INC.
Role Plaintiff
Name O'CONNOR
Role Defendant
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