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 |
NAICS
561311 Employment Placement AgenciesThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WP VENTURES, INC., RHODE ISLAND | 001670471 | RHODE ISLAND |
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
Name | Role | Business address | Phone | 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 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 |
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