Search icon

THE CONNECTICUT LIBRARY ASSOCIATION INCORPORATED

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE CONNECTICUT LIBRARY ASSOCIATION INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Feb 1960
Business ALEI: 0053232
Annual report due: 18 Feb 2026
Business address: 55 NORTH MAIN STREET, UNIT #49, BELCHERTOWN, MA, 01007, United States
Mailing address: 55 NORTH MAIN STREET, UNIT #49, BELCHERTOWN, MA, United States, 01007
Place of Formation: CONNECTICUT
E-Mail: admin@ctlibraryassociation.org

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market 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 Residence address
MARGARET KAHN Officer - 204 WINDHAM ROAD, WILLIMANTIC, CT, 06226, United States
Erin Dummeyer Officer - 55 N Main St, Unit 49, Belchertown, MA, 01007, United States
Scott Jarzombek Officer - 13 Maple St, Seymour, CT, 06483, United States
SARAH MCCUSKER Officer 55 NORTH MAIN STREET, UNIT #49, BELCHERTOWN, MA, 01007, United States 3 BURLWOOD DRIVE, BURLINGTON, CT, 06013, United States

Agent

Name Role Business address Phone E-Mail Residence address
Paul Filippett Agent 1041 Poquonnock Rd, Groton, CT, 06340-2201, United States +1 860-536-9685 pfilippetti@hfm.cpa 1041 Poquonnock Rd, Groton, CT, 06340-2201, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013143606 2025-02-03 - Annual Report Annual Report -
BF-0012698712 2024-09-20 - Annual Report Annual Report -
BF-0011813044 2023-05-18 2023-05-18 Reinstatement Certificate of Reinstatement -
0006611508 2019-08-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006483302 2019-03-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000200919 1960-02-18 - Business Formation Certificate of Incorporation -
0000200920 1960-02-18 - First Report Organization and First Report -
See something incorrect or outdated?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