Search icon

WHITSONS NEW ENGLAND, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: WHITSONS NEW ENGLAND, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 07 Jan 2008
Branch of: WHITSONS NEW ENGLAND, INC., NEW YORK (Company Number 3612834)
Business ALEI: 0923520
Annual report due: 07 Jan 2022
Business address: 1800 MOTOR PARKWAY, ISLANDIA, NY, 11749, United States
Mailing address: 1800 MOTOR PARKWAY, ISLANDIA, NY, United States, 11749
Place of Formation: NEW YORK
E-Mail: legal@whitsons.com

Industry & Business Activity

NAICS

722310 Food Service Contractors

This industry comprises establishments primarily engaged in providing food services at institutional, governmental, commercial, or industrial locations of others based on contractual arrangements with these types of organizations for a specified period of time. The establishments of this industry provide food services for the convenience of the contracting organization or the contracting organization's customers. The contractual arrangement of these establishments with contracting organizations may vary by type of facility operated (e.g., cafeteria, restaurant, fast-food eating place), revenue sharing, cost structure, and personnel provided. Management staff is always provided by food service contractors. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
JOHN WHITCOMB Officer 1800 MOTOR PARKWAY, ISLANDIA, NY, United States 34 LITTLE HARBOR ROAD, MOUNT SINAI, NY, 11766, United States
ROBERT WHITCOMB Officer 1800 MOTOR PARKWAY, ISLANDIA, NY, 11749, United States 16 BLUEBERRY RIDGE ROAD, OLD FIELD, NY, 11733, United States
BETH BUNSTER Officer 1800 MOTOR PARKWAY, ISLANDIA, NY, 11749, United States 21 WOODLOT ROAD, ST. JAMES, NY, 11780, United States
MICHAEL WHITCOMB Officer 1800 MOTOR PARKWAY, ISLANDIA, NY, United States 5 DUMPLIN HILL LANE, HUNTINGTON, NY, United States
PAUL WHITCOMB Officer 1800 MOTOR PARKWAY, ISLANDIA, NY, 11749, United States 124 OLD WINKLE POINT, EATONS NECK, NY, 11768, United States
DOUGLAS WHITCOMB Officer 1800 MOTOR PARKWAY, ISLANDIA, NY, 11749, United States 50 SOUTH HARBOR ROAD, ASHAROKEN, NY, 11768, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010461439 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0010109091 2021-08-30 2021-08-30 Withdrawal Certificate of Withdrawal -
0007205951 2021-03-05 - Annual Report Annual Report 2021
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006713885 2020-01-07 - Annual Report Annual Report 2020
0006294329 2018-12-18 - Annual Report Annual Report 2019
0005994845 2018-01-03 - Annual Report Annual Report 2018
0005729125 2017-01-03 - Annual Report Annual Report 2017
0005586085 2016-05-23 2016-05-23 Change of Agent Agent Change -
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