Entity Name: | WENCONN OF WESTPORT AVENUE NORWALK LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 07 Aug 2007 |
Business ALEI: | 0908468 |
Annual report due: | 31 Mar 2025 |
Business address: | 75 JOHN STREET, BRIDGEPORT, CT, 06604, United States |
Mailing address: | 75 JOHN STREET, BRIDGEPORT, CT, United States, 06604 |
ZIP code: | 06604 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | WENDYSCT@OPTIMUM.NET |
NAICS
722511 Full-Service RestaurantsThis U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
NEIL A. LIPPMAN | Agent | 200 CONNECTICUT AVENUE SUITE 2F, NORWALK, CT, 06854, United States | 200 CONNECTICUT AVE, NORWALK, CT, 06854, United States | +1 203-335-0206 | WENDYSCT@OPTIMUM.NET | 144 RED OAK ROAD, FAIRFIELD, CT, 06824, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ALLEN LEVY | Officer | - | 75 JOHN STREET, BRIDGEPORT, CT, 06604, United States |
MARK LEVY | Officer | 75 JOHN STREET, BRIDGEPORT, CT, 06604, United States | 393 CLARK LANE, ORANGE, CT, 06477, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
FDR.0003750 | FROZEN DESSERT RETAILER | ACTIVE | CURRENT | 2010-01-01 | 2024-01-01 | 2024-12-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012047489 | 2024-03-19 | - | Annual Report | Annual Report | - |
BF-0011421684 | 2023-03-20 | - | Annual Report | Annual Report | - |
BF-0010267540 | 2022-03-03 | - | Annual Report | Annual Report | 2022 |
0007133717 | 2021-02-08 | - | Annual Report | Annual Report | 2021 |
0006765639 | 2020-02-20 | - | Annual Report | Annual Report | 2020 |
0006307008 | 2019-01-04 | - | Annual Report | Annual Report | 2019 |
0006067286 | 2018-02-09 | - | Annual Report | Annual Report | 2018 |
0005909454 | 2017-08-14 | - | Annual Report | Annual Report | 2017 |
0005649991 | 2016-09-12 | - | Annual Report | Annual Report | 2015 |
0005649995 | 2016-09-12 | - | Annual Report | Annual Report | 2016 |
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