Search icon

WENTWORTH-DEANGELIS, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: WENTWORTH-DEANGELIS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1997 (28 years ago)
Branch of: WENTWORTH-DEANGELIS, INC., Connecticut (Company Number 0552113)
Entity Number: 2202230
ZIP code: 06032
County: Albany
Place of Formation: Connecticut
Address: 20 BATTERSON PARK RD, 20 Batterson Park Road, FARMINGTON, CT, United States, 06032
Principal Address: 20 BATTERSON PARK RD, FARMINGTON, CT, United States, 06032

DOS Process Agent

Name Role Address
WENTWORTH-DEANGELIS, INC. DOS Process Agent 20 BATTERSON PARK RD, 20 Batterson Park Road, FARMINGTON, CT, United States, 06032

Chief Executive Officer

Name Role Address
RALPH E WENTWORTH Chief Executive Officer 20 BATTERSON PARK RD, FARMINGTON, CT, United States, 06032

History

Start date End date Type Value
2024-03-21 2024-03-21 Address 20 BATTERSON PARK RD, FARMINGTON, CT, 06032, USA (Type of address: Chief Executive Officer)
2024-03-21 2024-03-21 Address 74 BATTERSON PARK RD, FARMINGTON, CT, 06032, USA (Type of address: Chief Executive Officer)
2015-12-23 2024-03-21 Address 74 BATTERSON PARK RD, FARMINGTON, CT, 06032, USA (Type of address: Service of Process)
2015-12-23 2024-03-21 Address 74 BATTERSON PARK RD, FARMINGTON, CT, 06032, USA (Type of address: Chief Executive Officer)
1999-12-13 2015-12-23 Address 74 BATTERSON PARK RD, FARMINGTON, CT, 06034, 1068, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240321001336 2024-03-21 BIENNIAL STATEMENT 2024-03-21
191112060681 2019-11-12 BIENNIAL STATEMENT 2019-11-01
171108006435 2017-11-08 BIENNIAL STATEMENT 2017-11-01
151223006048 2015-12-23 BIENNIAL STATEMENT 2015-11-01
131223002283 2013-12-23 BIENNIAL STATEMENT 2013-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State