Name: | WP VENTURES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 27 Jan 2017 (8 years ago) |
Date of Dissolution: | 18 Oct 2019 (5 years ago) |
Date of Status Change: | 18 Oct 2019 (5 years ago) |
Branch of: | WP VENTURES, INC., CONNECTICUT (Company Number 1164475) |
Identification Number: | 001670471 |
Place of Formation: | CONNECTICUT |
Principal Address: | 351 JELLIFF ROAD #302, NEW CANAAN, CT, 06840, USA |
Purpose: | EMPLOYMENT AND PERSONNEL SERVICES |
NAICS
561320 Temporary Help ServicesThis industry comprises establishments primarily engaged in supplying workers to clients' businesses for limited periods of time to supplement the working force of the client. The individuals provided are employees of the temporary help services establishment. However, these establishments do not provide direct supervision of their employees at the clients' work sites. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JOSEPH M. CARBONE | PRESIDENT | 350 FAIRFIELD AVENUE BRIDGEPORT, CT 06604 USA |
Name | Role | Address |
---|---|---|
GINO G. VENDITTI | TREASURER | 350 FAIRFIELD AVENUE, 302 BRIDGEPORT, CT 06604 USA |
Name | Role | Address |
---|---|---|
ADRIENNE PARKMAND | SECRETARY | 350 FAIRFIELD AVENUE, 302 BRIDGEPORT, CT 06604 USA |
Name | Role | Address |
---|---|---|
SAMUEL L BRAUNSTEIN | ASSISTANT SECRETARY | ONE ELIOT PLACE, THIRD FLOOR FAIRFIELD, CT 06824-5154 USA |
Name | Role | Address |
---|---|---|
NEIL MCDONNELL | DIRECTOR | 351 JELLIFF RD NEW CANAAN, CT 06840 USA |
LEON BAILEY | DIRECTOR | 70 AUDUBON ST NEW HAVEN, CT 06510 USA |
LARRY BENTLEY | DIRECTOR | 52 HILLS LANE WESTGPORT, CT 06880 USA |
LILY LOPEZ | DIRECTOR | 750 WASHINGTON BLVD STAMFORD, CT 06901 USA |
Number | Name | File Date |
---|---|---|
201924661410 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201907194830 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201878431790 | Annual Report | 2018-09-28 |
201875675610 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201730968170 | Application for Certificate of Authority | 2017-01-27 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State