Search icon

WATER EMERGENCY TRAINING (WET), INC.

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

Company Details

Entity Name: WATER EMERGENCY TRAINING (WET), INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Apr 2017
Business ALEI: 1237818
Annual report due: 17 Apr 2025
Business address: 367 Nut Plains Rd, Guilford, CT, 06437-2133, United States
Mailing address: 367 Nut Plains Rd, Guilford, CT, United States, 06437-2133
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: delaverdad@yahoo.com

Industry & Business Activity

NAICS

611699 All Other Miscellaneous Schools and Instruction

This U.S. industry comprises establishments primarily engaged in offering instruction (except academic schools, colleges, and universities; business, computer, and management instruction; technical and trade instruction; and fine arts, sports, recreation, language, exam preparation, tutoring, and automobile driving instruction). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JEFF MESSINA Officer 25 OSAGE LA, GROTON, CT, 06340, United States 25 OSAGE LA, GROTON, CT, 06340, United States
SCOTT TUCKER Officer 284 MUNGERTOWN RD, MADISON, CT, 06443, United States 284 MUNGERTOWN ROAD, MADISON, CT, 06443, United States
DAN MCINNIS Officer 97 TURNER RD, OAKDALE, CT, 06370, United States 97 TURNER RD, OAKDALE, CT, 06370, United States

Agent

Name Role Business address Phone E-Mail Residence address
BENJAMIN THOMAS RAYNER Agent 367 Nut Plains Rd, Guilford, CT, 06437-2133, United States +1 203-619-2648 delaverdad@yahoo.com 367 Nut Plains Rd, Guilford, CT, 06437-2133, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0060869 PUBLIC CHARITY INACTIVE REINSTATEMENT REQUIRED 2017-07-13 2022-12-01 2023-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012106449 2024-04-17 - Annual Report Annual Report -
BF-0011325686 2023-04-17 - Annual Report Annual Report -
BF-0010365319 2022-04-25 - Annual Report Annual Report 2022
0007328823 2021-05-10 - Annual Report Annual Report 2021
0007149428 2021-02-15 - Annual Report Annual Report 2020
0006433379 2019-03-07 - Annual Report Annual Report 2019
0006123290 2018-03-14 - Annual Report Annual Report 2018
0005832291 2017-04-17 2017-04-17 Business Formation Certificate of Incorporation -
0005832308 2017-04-17 2017-04-17 First Report Organization and First Report -
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