Search icon

CONNECTICUT DAUGHTERS OF THE AMERICAN REVOLUTION INCORPORATED

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

Company Details

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

Industry & Business Activity

NAICS

813920 Professional Organizations

This 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

Officer

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

Agent

Name Role Business address Phone E-Mail 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

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

Court Cases

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
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