Search icon

WP VENTURES, INC.

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

Company Details

Entity Name: WP VENTURES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jan 2015
Business ALEI: 1164475
Annual report due: 20 Jan 2026
Business address: 1000 Lafayette Blvd, Bridgeport, CT, 06604, United States
Mailing address: 1000 Lafayette Blvd, Suite 500, Bridgeport, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: fromano@workplace.org

Industry & Business Activity

NAICS

561311 Employment Placement Agencies

This U.S. industry comprises establishments primarily engaged in listing employment vacancies and in recruiting, referring, or placing applicants for employment. The individuals referred or placed are not employees of the employment agencies. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of WP VENTURES, INC., RHODE ISLAND 001670471 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Samuel Braunstein Agent One Eliot Pl, 302, Fairfield, , 06824-5154, United States One Eliot Pl, 302, Fairfield, CT, 06824-5154, United States +1 203-526-8102 sam@btlawfirm.com 17 Finchwood Dr, Trumbull, CT, 06611-4010, United States

Director

Name Role Residence address
Nicole Russo Director 259 Edward St, Fairfield, CT, 06824, United States
Win Oppel Director 34 Soundview Avenue, Shelton, CT, 06484, United States
Ramon Peralta Director 2 Enterprise Drive, Suite 418, Shelton, CT, 06484, United States
Larry Bently Director 52 Hills Ln, Westport, CT, 06880, United States
Neil McDonnell Director 351 Jelliff Road, New Canaan, CT, 06840, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH M. CARBONE Officer 1000 Lafayette Blvd, Bridgeport, CT, 06604, United States - - 115 TUTTLE DRIVE, NEW HAVEN, CT, 06512, United States
Samuel Braunstein Officer One Eliot Place, 302, FAIRFIELD, CT, 06824-5154, United States +1 203-526-8102 sam@btlawfirm.com 17 Finchwood Dr, Trumbull, CT, 06611-4010, United States
ADRIENNE PARKMOND Officer 1000 Lafayette Blvd, 500, Bridgeport, CT, 06604, United States - - 183 HERITAGE DRIVE, WATERBURY, CT, 06708, United States
Francesca Romano Officer 1000 Lafayette Blvd, Suite 500, Bridgeport, CT, 06604, United States - - 184 Prospect Dr, Stratford, CT, 06615-7539, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013048210 2024-12-31 - Annual Report Annual Report -
BF-0012418153 2024-02-07 - Annual Report Annual Report -
BF-0011960147 2023-09-05 2023-09-05 Interim Notice Interim Notice -
BF-0011210819 2023-01-09 - Annual Report Annual Report -
BF-0010170380 2022-01-05 - Annual Report Annual Report 2022
0007237211 2021-03-17 - Annual Report Annual Report 2021
0006714056 2020-01-07 - Annual Report Annual Report 2020
0006345795 2019-01-30 - Annual Report Annual Report 2018
0006345811 2019-01-30 - Annual Report Annual Report 2019
0005739706 2017-01-13 - Annual Report Annual Report 2017
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