Search icon

THE CONNECTICUT PARTNERS OF THE AMERICAS, INC.

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

Company Details

Entity Name: THE CONNECTICUT PARTNERS OF THE AMERICAS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jun 1965
Business ALEI: 0053259
Annual report due: 18 Jun 2025
Business address: 96 DUANE LANE, BURLINGTON, CT, 06013, United States
Mailing address: WILLIAM BROOKS 96 DUANE LANE, BURLINGTON, CT, United States, 06013
ZIP code: 06013
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: wcbrooks96@comcast.net

Industry & Business Activity

NAICS

611710 Educational Support Services

This industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
William Brooks Agent 96 Duane Ln, Burlington, CT, 06013-1307, United States +1 860-839-2957 wcbrooks96@comcast.net 96 Duane Ln, Burlington, CT, 06013-1307, United States

Officer

Name Role Residence address
WILLIAM C. BROOKS Officer 96 DUANE LANE, BURLINGTON, CT, 06013, United States

History

Type Old value New value Date of change
Name change CONNECTICUT PARTNERS OF THE ALLIANCE, INC., THE THE CONNECTICUT PARTNERS OF THE AMERICAS, INC. 1998-03-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012215911 2024-06-08 - Annual Report Annual Report -
BF-0011082090 2023-06-03 - Annual Report Annual Report -
BF-0009915731 2023-01-25 - Annual Report Annual Report -
BF-0008774326 2023-01-25 - Annual Report Annual Report 2018
BF-0008774329 2023-01-25 - Annual Report Annual Report 2020
BF-0008774327 2023-01-25 - Annual Report Annual Report 2017
BF-0008774328 2023-01-25 - Annual Report Annual Report 2016
BF-0010691349 2023-01-25 - Annual Report Annual Report -
BF-0008774330 2023-01-25 - Annual Report Annual Report 2019
BF-0011672146 2023-01-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
See something incorrect or outdated?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