Search icon

WORLDBRIDGE PARTNERS HARTFORD, LLC

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

Company Details

Entity Name: WORLDBRIDGE PARTNERS HARTFORD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 31 May 2016
Business ALEI: 1209522
Annual report due: 31 Mar 2024
Business address: 229 JONES HOLLOW ROAD, MARLBOROUGH, CT, 06447, United States
Mailing address: PO BOX 819, GLASTONBURY, CT, United States, 06033
ZIP code: 06447
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: john@worldbridgepartners.com

Industry & Business Activity

NAICS

561499 All Other Business Support Services

This U.S. industry comprises establishments primarily engaged in providing business support services (except secretarial and other document preparation services; telephone answering and telemarketing services; private mail services or document copying services conducted as separate activities or in conjunction with other office support services; monetary debt collection services; credit reporting services; repossession services; and court reporting and stenotype recording services). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WORLDBRIDGE PARTNERS HARTFORD 401(K) PROFIT SHARING PLAN & TRUST 2023 813986891 2024-06-05 WORLDBRIDGE PARTNERS HARTFORD 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561300
Sponsor’s telephone number 8606528660
Plan sponsor’s address 229 JONES HOLLOW RD, MARLBOROUGH, CT, 06447

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
WORLDBRIDGE PARTNERS HARTFORD 401(K) PROFIT SHARING PLAN & TRUST 2022 813986891 2023-05-04 WORLDBRIDGE PARTNERS HARTFORD 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561300
Sponsor’s telephone number 8606528660
Plan sponsor’s address 229 JONES HOLLOW RD, MARLBOROUGH, CT, 06447

Signature of

Role Plan administrator
Date 2023-05-04
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
WORLDBRIDGE PARTNERS HARTFORD 401(K) PROFIT SHARING PLAN & TRUST 2021 813986891 2022-06-09 WORLDBRIDGE PARTNERS HARTFORD 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561300
Sponsor’s telephone number 8606528660
Plan sponsor’s address 229 JONES HOLLOW RD, MARLBOROUGH, CT, 06447

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
WORLDBRIDGE PARTNERS HARTFORD 401(K) PROFIT SHARING PLAN & TRUST 2020 813986891 2021-06-15 WORLDBRIDGE PARTNERS HARTFORD 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561300
Sponsor’s telephone number 8606528660
Plan sponsor’s address 229 JONES HOLLOW RD, MARLBOROUGH, CT, 06447

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
SWANSON LAW, LLC Agent

Officer

Name Role Business address Residence address
JOHN ASSUNTO Officer 229 JONES HOLLOW ROAD, MARLBOROUGH, CT, 06447, United States 8 CIDER MILL LANE, MARLBOROUGH, CT, 06447, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010401981 2023-10-05 - Annual Report Annual Report 2022
BF-0011462569 2023-10-05 - Annual Report Annual Report -
0007335720 2021-05-13 - Annual Report Annual Report 2020
0007335723 2021-05-13 - Annual Report Annual Report 2021
0006549940 2019-05-02 - Annual Report Annual Report 2018
0006549942 2019-05-02 - Annual Report Annual Report 2019
0005896638 2017-07-27 - Annual Report Annual Report 2017
0005593039 2016-05-31 2016-05-31 Business Formation Certificate of Organization -

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
0005091403 Active MUNICIPAL 2022-09-08 2036-05-20 AMENDMENT

Parties

Name TOWN OF GLASTONBURY
Role Secured Party
Name WORLDBRIDGE PARTNERS HARTFORD, LLC
Role Debtor
0005091396 Active MUNICIPAL 2022-09-08 2035-03-23 AMENDMENT

Parties

Name WORLDBRIDGE PARTNERS HARTFORD, LLC
Role Debtor
Name TOWN OF GLASTONBURY
Role Secured Party
0003443770 Active MUNICIPAL 2021-05-20 2036-05-20 ORIG FIN STMT

Parties

Name WORLDBRIDGE PARTNERS HARTFORD, LLC
Role Debtor
Name TOWN OF GLASTONBURY
Role Secured Party
0003360078 Active MUNICIPAL 2020-03-23 2035-03-23 ORIG FIN STMT

Parties

Name TOWN OF GLASTONBURY
Role Secured Party
Name WORLDBRIDGE PARTNERS HARTFORD, LLC
Role Debtor
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