Entity Name: | WORLD HEALTH PRODUCTS INTERNATIONAL INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Jan 2015 |
Business ALEI: | 1162495 |
Annual report due: | 02 Jan 2026 |
Business address: | 578 PEPPER STREET, MONROE, CT, 06468, United States |
Mailing address: | 578 PEPPER STREET, MONROE, CT, United States, 06468 |
ZIP code: | 06468 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | jklein@teamgat.com |
NAICS
424990 Other Miscellaneous Nondurable Goods Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of nondurable goods (except printing and writing paper; stationery and office supplies; industrial and personal service paper; drugs and druggists' sundries; apparel, piece goods, and notions; grocery and related products; farm product raw materials; chemical and allied products; petroleum and petroleum products; beer, wine, and distilled alcoholic beverages; farm supplies; books, periodicals, and newspapers; flowers, nursery stock, and florists' supplies; tobacco and tobacco products; and paint, varnishes, wallpaper, and supplies). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DAVID A SWERDLOFF | Agent | C/O DAY PITNEY LLP, ONE CANTERBURY GREEN, STAMFORD, CT, 06901, United States | C/O DAY PITNEY LLP, ONE CANTERBURY GREEN, STAMFORD, CT, 06901, United States | +1 917-678-5436 | jklein@teamgat.com | 87 ALEXANDRA DR, STAMFORD, CT, 06903, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CHARLES MOSER | Officer | 578 PEPPER STREET, MONROE, CT, 06468, United States | 380 TRANSYLVANIA ROAD, WOODBURY, CT, 06798, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013045134 | 2025-01-02 | - | Annual Report | Annual Report | - |
BF-0012421880 | 2024-01-25 | - | Annual Report | Annual Report | - |
BF-0011201488 | 2023-01-02 | - | Annual Report | Annual Report | - |
BF-0010176359 | 2022-03-15 | - | Annual Report | Annual Report | 2022 |
0007229031 | 2021-03-13 | - | Annual Report | Annual Report | 2021 |
0006715698 | 2020-01-08 | - | Annual Report | Annual Report | 2020 |
0006715689 | 2020-01-08 | - | Annual Report | Annual Report | 2019 |
0006715683 | 2020-01-08 | - | Annual Report | Annual Report | 2018 |
0005871091 | 2017-06-20 | - | Annual Report | Annual Report | 2017 |
0005565502 | 2016-05-18 | - | Annual Report | Annual Report | 2016 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003346797 | Active | OFS | 2019-12-18 | 2025-03-13 | AMENDMENT | |||||||||||||
|
Name | WORLD HEALTH PRODUCTS INTERNATIONAL INC. |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
Parties
Name | WORLD HEALTH PRODUCTS INTERNATIONAL INC. |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
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