Search icon

COLONEL DANIEL PUTNAM ASSOCIATION, INCORPORATED

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: COLONEL DANIEL PUTNAM ASSOCIATION, INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 May 1910
Business ALEI: 0052826
Annual report due: 25 May 2025
Business address: FORD & PAULEKAS, LLP 280 TRUMBULL STREET-SUITE 2200, HARTFORD, CT, 06103, United States
Mailing address: FORD & PAULEKAS, LLP 280 TRUMBULL STREET-SUITE 2200, HARTFORD, CT, United States, 06103
ZIP code: 06103
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ME@HPLOWRY.COM

Industry & Business Activity

NAICS

712110 Museums

This industry comprises establishments primarily engaged in the preservation and exhibition of objects of historical, cultural, and/or educational value. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
HOUSTON PUTNAM LOWRY ESQ. Officer FORD & PAULEKAS, LLP, 280 TRUMBULL STREET-SUITE 2200, HARTFORD, CT, 06103, United States 92 THOMPSON ROAD, AVON, CT, 06001, United States
CATHARINE PUTNAM MACLAREN Officer - 93 NORTHWOOD DRIVE, PORTLAND, ME, 04103, United States
BILL MACLAREN Officer 89 TRYONNE FARM, POMFRET, CT, 06258, United States 89 TRYONNE FARM, POMFRET, CT, 06258, United States

Director

Name Role Business address Residence address
HOUSTON PUTNAM LOWRY ESQ. Director FORD & PAULEKAS, LLP, 280 TRUMBULL STREET-SUITE 2200, HARTFORD, CT, 06103, United States 92 THOMPSON ROAD, AVON, CT, 06001, United States
CATHARINE PUTNAM MACLAREN Director - 93 NORTHWOOD DRIVE, PORTLAND, ME, 04103, United States
BILL MACLAREN Director 89 TRYONNE FARM, POMFRET, CT, 06258, United States 89 TRYONNE FARM, POMFRET, CT, 06258, United States

Agent

Name Role Business address Phone E-Mail Residence address
HOUSTON PUTNAM LOWRY Agent FORD & PAULEKAS, LLP 280 TRUMBULL STREET-SUITE 2200, HARTFORD, CT, 06103, United States +1 860-543-4372 ptl@HPLowry.com 5 Overlook CT, Avon, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012215908 2024-06-27 - Annual Report Annual Report -
BF-0011085759 2023-06-01 - Annual Report Annual Report -
BF-0010255675 2022-06-29 - Annual Report Annual Report 2022
0007349108 2021-05-21 - Annual Report Annual Report 2021
0006887228 2020-04-20 - Annual Report Annual Report 2020
0006887203 2020-04-17 - Annual Report Annual Report 2019
0006534057 2019-04-15 - Annual Report Annual Report 2018
0006534052 2019-04-15 - Annual Report Annual Report 2017
0006534049 2019-04-15 - Annual Report Annual Report 2016
0005536033 2016-04-12 - 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