Search icon

WORLD HEALTH PRODUCTS INTERNATIONAL INC.

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

Company Details

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

Industry & Business Activity

NAICS

424990 Other Miscellaneous Nondurable Goods Merchant Wholesalers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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

Debts and Liens

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

Parties

Name WORLD HEALTH PRODUCTS INTERNATIONAL INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003044261 Active OFS 2015-03-13 2025-03-13 ORIG FIN STMT

Parties

Name WORLD HEALTH PRODUCTS INTERNATIONAL INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
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