Search icon

WENCONN OF WESTPORT AVENUE NORWALK LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

License

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

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
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