Search icon

WB RESIDENTIAL COMMUNITIES, INC.

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

Company Details

Entity Name: WB RESIDENTIAL COMMUNITIES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 20 May 2008
Branch of: WB RESIDENTIAL COMMUNITIES, INC., NEW YORK (Company Number 2588089)
Business ALEI: 0938951
Annual report due: 20 May 2025
Business address: 480 BEDFORD ROAD, CHAPPAQUA, NY, 10514, United States
Mailing address: 480 BEDFORD ROAD, CHAPPAQUA, NY, United States, 10514
Place of Formation: NEW YORK
E-Mail: mchu@wbpdev.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

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

Officer

Name Role Business address Residence address
WILLIAM BALTER Officer 480 Bedford Rd, Chappaqua, NY, 10514-1715, United States 80 ORCHARD ROAD, MT. KISCO, NY, 10549, United States
ROBERT H. WILDER JR. Officer 480 Bedford Rd, Chappaqua, NY, 10514-1715, United States 329 BANGALL AMENIA RD, STANFORDVILLE, NY, 12581, United States

Director

Name Role Business address Residence address
GARY FRIEDLAND Director 480 Bedford Rd, Chappaqua, NY, 10514-1715, United States ONE HEMLOCK TRAIL, REDDING, CT, 06896, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011287723 2024-09-18 - Annual Report Annual Report -
BF-0012284906 2024-09-18 - Annual Report Annual Report -
BF-0012757377 2024-09-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010326754 2022-04-21 - Annual Report Annual Report 2022
0007318966 2021-05-03 - Annual Report Annual Report 2021
0006914357 2020-05-29 - Annual Report Annual Report 2020
0006527712 2019-04-09 - Annual Report Annual Report 2019
0006187222 2018-05-21 - Annual Report Annual Report 2018
0005836123 2017-05-05 - Annual Report Annual Report 2017
0005571835 2016-05-23 - Annual Report Annual Report 2015
See something incorrect or outdated?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