Entity Name: | CONNECTICUT DAUGHTERS OF THE AMERICAN REVOLUTION INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Feb 1917 |
Business ALEI: | 0053130 |
Annual report due: | 03 Feb 2026 |
Business address: | 778 PALISADO AVE, WINDSOR, CT, 06095, United States |
Mailing address: | Linda L. Scialabba 8 Fairway Drive, Wallingford, CT, United States, 06492 |
ZIP code: | 06095 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | treasurer@ctdar.org |
NAICS
813920 Professional OrganizationsThis industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau
Name | Role | Business address |
---|---|---|
Linda Scialabba | Officer | 8 Fairway Dr, Wallingford, CT, 06492-5459, United States |
Lisa Melland | Officer | 417 Silvermine Rd, New Canaan, CT, 06840-4319, United States |
Kendra Davis | Officer | 559 Milford Point Rd, Milford, CT, 06460-5427, United States |
Lee McFadden | Officer | 305 Pennwood Pl, Bristol, CT, 06010-8505, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
KEVIN FERRIGNO | Agent | 315 SOUTH ST, NEW BRITAIN, CT, 06051, United States | +1 860-922-1712 | treasurer@ctdar.org | 18 BRENDAN RD, MANCHESTER, CT, 06040, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012900747 | 2025-01-04 | - | Annual Report | Annual Report | - |
BF-0012219663 | 2024-01-19 | - | Annual Report | Annual Report | - |
BF-0011086725 | 2023-02-13 | - | Annual Report | Annual Report | - |
BF-0010665941 | 2022-07-03 | - | Interim Notice | Interim Notice | - |
BF-0010410834 | 2022-02-23 | - | Annual Report | Annual Report | 2022 |
0007137216 | 2021-02-09 | - | Annual Report | Annual Report | 2021 |
0006753585 | 2020-02-12 | - | Annual Report | Annual Report | 2020 |
0006590232 | 2019-07-03 | - | Interim Notice | Interim Notice | - |
0006331746 | 2019-01-22 | - | Annual Report | Annual Report | 2019 |
0006059995 | 2018-02-07 | - | Annual Report | Annual Report | 2018 |
This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.
Docket Number | Title | Date | Case Type | Status | Open |
---|---|---|---|---|---|
KNL-CV19-6039331-S | LEBANON HISTORICAL SOCIETY, INC. v. ATTORNEY GENERAL OF THE STATE OF CONNECTICUT Et Al | 2019-02-11 | P20 - Property - Quiet Title/Discharge of Mortgage or Lien | - | View Case |
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