Search icon

HOUSATONIC CHAPTER OF THE CONSTRUCTION SPECIFICATIONS INSTITUTE, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: HOUSATONIC CHAPTER OF THE CONSTRUCTION SPECIFICATIONS INSTITUTE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jul 1977
Business ALEI: 0051118
Annual report due: 22 Jul 2025
Business address: 120 Huyshope Avenue, Suite 400, Hartford, CT, 06106, United States
Mailing address: 120 Huyshope Avenue, Suite 400, Hartford, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ROLSEN@JCJ.COM

Industry & Business Activity

NAICS

611430 Professional and Management Development Training

This industry comprises establishments primarily engaged in offering an array of short duration courses and seminars for management and professional development. Training for career development may be provided directly to individuals or through employers' training programs, and courses may be customized or modified to meet the special needs of customers. Instruction may be provided in diverse settings, such as the establishment's or client's training facilities, educational institutions, the workplace, or the home, and through diverse means, such as correspondence, television, the Internet, or other electronic and distance-learning methods. The training provided by these establishments may include the use of simulators and simulation methods. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
ROY C. OLSEN Agent 120 Huyshope Avenue, Suite 400, Hartford, CT, 06106, United States +1 203-887-8680 ROLSEN@JCJ.COM 43B BUCKSIN LANE, STRATFORD, CT, 06614, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAY STROTHER Officer 6 Rebel Ln, Darien, CT, 06820-5527, United States - - 6 Rebel Ln, Darien, CT, 06820-5527, United States
ROY C. OLSEN Officer 120 Huyshope Avenue, Suite 400, Hartford, CT, 06106, United States +1 203-887-8680 ROLSEN@JCJ.COM 43B BUCKSIN LANE, STRATFORD, CT, 06614, United States
Erin Kesegi Officer 265 Church St, 16th Floor, New Haven, CT, 06510-7013, United States - - 16 Eld St, New Haven, CT, 06511, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012215195 2024-07-07 - Annual Report Annual Report -
BF-0011088419 2023-07-03 - Annual Report Annual Report -
BF-0010314097 2022-06-23 - Annual Report Annual Report 2022
BF-0009757871 2021-06-23 - Annual Report Annual Report -
0006979388 2020-09-15 - Annual Report Annual Report 2020
0006583324 2019-06-20 - Annual Report Annual Report 2019
0006199673 2018-06-14 - Annual Report Annual Report 2018
0005864908 2017-06-12 - Annual Report Annual Report 2017
0005588576 2016-06-20 - Annual Report Annual Report 2016
0005348491 2015-06-15 - Annual Report Annual Report 2015
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