CONNECTICUT SOCIETY OF THE SONS OF THE AMERICAN REVOLUTION
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | CONNECTICUT SOCIETY OF THE SONS OF THE AMERICAN REVOLUTION |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 03 Jan 1890 |
Business ALEI: | 0053338 |
Annual report due: | 03 Jan 2025 |
Business address: | 43 Willetts, New London, CT, 06320, United States |
Mailing address: | PO BOX 824, New London, CT, United States, 06320 |
ZIP code: | 06320 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | ted@tjnelsonhomes.com |
NAICS
813410 Civic and Social OrganizationsThis industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
RICHARD ANDERSON | Agent | 43 Willetts Ave, New London, CT, 06320, United States | +1 860-235-0770 | ted@tjnelsonhomes.com | 43 Willetts Ave, New London, CT, 06320, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Theodore Nelson | Officer | 43 Willetts Ave, New London, CT, 06320, United States | 43 Willetts Ave, New London, CT, 06320-5450, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012216907 | 2024-03-06 | - | Annual Report | Annual Report | - |
BF-0011082324 | 2023-05-04 | - | Annual Report | Annual Report | - |
BF-0010174780 | 2023-05-04 | - | Annual Report | Annual Report | 2022 |
BF-0008549347 | 2021-12-03 | - | Annual Report | Annual Report | 2020 |
BF-0008549342 | 2021-12-03 | - | Annual Report | Annual Report | 2017 |
BF-0008549348 | 2021-12-03 | - | Annual Report | Annual Report | 2014 |
BF-0008549339 | 2021-12-03 | - | Annual Report | Annual Report | 2011 |
BF-0008549345 | 2021-12-03 | - | Annual Report | Annual Report | 2015 |
BF-0008549343 | 2021-12-03 | - | Annual Report | Annual Report | 2012 |
BF-0009982843 | 2021-12-03 | - | Annual Report | Annual Report | - |
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