Search icon

WRITEWELL SOLUTIONS, LLC

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

Company Details

Entity Name: WRITEWELL SOLUTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jan 2014
Business ALEI: 1130521
Annual report due: 31 Mar 2026
Business address: 137 Silver Island Way, Berlin, CT, 06037-4093, United States
Mailing address: 137 Silver Island Way, Berlin, CT, United States, 06037-4093
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ecpalumbo@att.net

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Elise Palumbo Agent 137 Silver Island Way, Berlin, CT, 06037-4093, United States 137 Silver Island Way, Berlin, CT, 06037-4093, United States +1 203-927-7508 ecpalumbo@att.net 1642 Deerfield Court, Cheshire, CT, 06410, United States

Officer

Name Role Business address Residence address
ELISE C. PALUMBO Officer 1642 DEERFIELD COURT, CHESHIRE, CT, 06410, United States 1642 DEERFIELD COURT, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013038300 2025-03-20 - Annual Report Annual Report -
BF-0012093316 2024-02-28 - Annual Report Annual Report -
BF-0011321110 2023-02-14 - Annual Report Annual Report -
BF-0010218244 2022-02-28 - Annual Report Annual Report 2022
0007290490 2021-04-08 - Annual Report Annual Report 2021
0006803927 2020-03-02 - Annual Report Annual Report 2020
0006445640 2019-03-11 - Annual Report Annual Report 2019
0006151165 2018-04-03 - Annual Report Annual Report 2018
0005738861 2017-01-12 - Annual Report Annual Report 2017
0005514378 2016-03-15 - 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