Search icon

WEBSTER PUBLIC FINANCE CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: WEBSTER PUBLIC FINANCE CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 13 Sep 2016
Business ALEI: 1216804
Annual report due: 13 Sep 2025
Business address: 123 BANK STREET, WATERBURY, CT, 06702, United States
Mailing address: 123 BANK STREET, WATERBURY, CT, United States, 06702
ZIP code: 06702
County: New Haven
Place of Formation: MASSACHUSETTS
E-Mail: annualreports@cscglobal.com

Industry & Business Activity

NAICS

522299 International, Secondary Market, and All Other Nondepository Credit Intermediation

Director

Name Role Business address Residence address
Neal Holland Director 123 BANK STREET, WATERBURY, CT, 06702, United States 123 Bank Street, Waterbury, CT, 06702, United States
ALBERT J. WANG Director 123 BANK STREET, WATERBURY, CT, 06702, United States 145 BANK S, WATERBURY, CT, 06702, United States
Kristy Berner Esq. Director 123 BANK STREET, WATERBURY, CT, 06702, United States 123 Bank St, Waterbury, CT, 06702, United States

Officer

Name Role Business address Residence address
Frederick M. Smith Officer 123 BANK STREET, WATERBURY, CT, 06702, United States 145 Bank Street, WATERBURY, CT, 06702, United States
Luis Massiani Officer 123 BANK STREET, WATERBURY, CT, 06702, United States 123 Bank St, Waterbury, CT, 06702, United States
Katherine Vines Trumbull Officer 123 BANK STREET, WATERBURY, CT, 06702, United States 123 Bank Street, Waterbury, CT, 06702, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Links between entities

Type:
Headquarter of
Company Number:
undefined604841703
State:
WASHINGTON
Type:
Headquarter of
Company Number:
4492247
State:
IDAHO

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013300480 2025-01-24 - Amend Annual Report Amend Annual Report -
BF-0012244184 2024-09-04 - Annual Report Annual Report -
BF-0011467264 2023-09-19 - Annual Report Annual Report -
BF-0010230113 2022-09-28 - Annual Report Annual Report 2022
BF-0010476328 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -

Debts and Liens

Subsequent Filing No:
0005273429
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2025-03-06
Lapse Date:
2030-05-01
Subsequent Filing No:
0005273432
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2025-03-06
Lapse Date:
2030-05-11
Subsequent Filing No:
0005219248
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2024-05-31
Lapse Date:
2029-05-31
Subsequent Filing No:
0005219229
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2024-05-31
Lapse Date:
2029-05-31
Subsequent Filing No:
0005193427
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2024-02-23
Lapse Date:
2029-02-23
Subsequent Filing No:
0005193425
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2024-02-23
Lapse Date:
2029-02-23
Subsequent Filing No:
0005193423
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
PUBLIC-FINANCE
Filing Date:
2024-02-23
Lapse Date:
2054-02-23
Subsequent Filing No:
0005193428
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2024-02-23
Lapse Date:
2029-02-23
Subsequent Filing No:
0005180422
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
PUBLIC-FINANCE
Filing Date:
2023-12-07
Lapse Date:
2053-12-07
Subsequent Filing No:
0005180449
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
PUBLIC-FINANCE
Filing Date:
2023-12-07
Lapse Date:
2053-12-07

Reviews Leave a review

This company hasn't received any reviews.

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