Search icon

WORLD WIDE SPECIALTY PROGRAMS, INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: WORLD WIDE SPECIALTY PROGRAMS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 11 Apr 2007
Branch of: WORLD WIDE SPECIALTY PROGRAMS, INC., NEW YORK (Company Number 326755)
Business ALEI: 0895601
Annual report due: 11 Apr 2026
Business address: 68 SOUTH SERVICE ROAD SUITE 235, MELVILLE, NY, 11747, United States
Mailing address: 68 SOUTH SERVICE ROAD SUITE 235, MELVILLE, NY, United States, 11747
Place of Formation: NEW YORK
E-Mail: lynn.bencivenga@phly.com

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Officer

Name Role Business address Residence address
DOROTHY TAYLOR Officer 68 SOUTH SERVICE ROAD, SUITE 235, MELVILLE, NY, 11747, United States 3 COUNT RUMFORD LANE, LLOYD NECK, NY, 11743, United States
LYNN BENCIVENGA Officer 68 SOUTH SERVICE ROAD, SUITE 235, MELVILLE, NY, 11747, United States 224 MCKINLEY PKWY, MINEOLA, NY, 11501, United States

Director

Name Role Business address Residence address
DOROTHY TAYLOR Director 68 SOUTH SERVICE ROAD, SUITE 235, MELVILLE, NY, 11747, United States 3 COUNT RUMFORD LANE, LLOYD NECK, NY, 11743, United States
LYNN BENCIVENGA Director 68 SOUTH SERVICE ROAD, SUITE 235, MELVILLE, NY, 11747, United States 224 MCKINLEY PKWY, MINEOLA, NY, 11501, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012983102 2025-03-27 - Annual Report Annual Report -
BF-0012047714 2024-03-27 - Annual Report Annual Report -
BF-0011419878 2023-05-08 - Annual Report Annual Report -
BF-0010644572 2022-06-17 2022-06-17 Change of Agent Agent Change -
BF-0010313342 2022-03-31 - Annual Report Annual Report 2022
0007291592 2021-04-09 - Annual Report Annual Report 2021
0006809640 2020-03-03 - Annual Report Annual Report 2020
0006429723 2019-03-07 - Annual Report Annual Report 2019
0006144078 2018-03-29 - Annual Report Annual Report 2018
0005820679 2017-04-18 - Annual Report Annual Report 2017
See something incorrect or outdated?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