Entity Name: | INSTITUTE OF GENERAL SEMANTICS, INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Oct 1947 |
Business ALEI: | 0056137 |
Annual report due: | 22 Oct 2025 |
Business address: | 401 Park Avenue South, New York, NY, 10016, United States |
Mailing address: | 401 Park Avenue South, Suite 873, New York, NY, United States, 10016 |
Place of Formation: | CONNECTICUT |
E-Mail: | thom.gencarelli@manhattan.edu |
NAICS
611430 Professional and Management Development TrainingThis industry comprises establishments primarily engaged in offering an array of short duration courses and seminars for management and professional development. Training for career development may be provided directly to individuals or through employers' training programs, and courses may be customized or modified to meet the special needs of customers. Instruction may be provided in diverse settings, such as the establishment's or client's training facilities, educational institutions, the workplace, or the home, and through diverse means, such as correspondence, television, the Internet, or other electronic and distance-learning methods. The training provided by these establishments may include the use of simulators and simulation methods. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INSTITUTE OF GENERAL SEMANTICS, INCORPORATED, NEW YORK | 2538819 | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
Thomas Gencarelli | Officer | 55 Donald Dr, Hastings On Hudson, NY, 10706-3623, United States | 55 Donald Dr, Hastings On Hudson, NY, 10706-3623, United States |
Lance Strate | Officer | - | 7211 Austin St, Forest Hills, NY, 11375-5354, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
CHRISTOPHER B. SHELDON | Agent | 6 PARK LANE, SOUTH NORWALK, CT, 06854, United States | +1 414-530-4281 | jacqueline.rudig@att.net | 6 PARK LANE, SOUTH NORWALK, CT, 06854, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012219020 | 2024-09-26 | - | Annual Report | Annual Report | - |
BF-0011085362 | 2023-09-22 | - | Annual Report | Annual Report | - |
BF-0010283282 | 2022-10-18 | - | Annual Report | Annual Report | 2022 |
BF-0009983211 | 2021-12-21 | - | Annual Report | Annual Report | - |
BF-0008032110 | 2021-09-09 | - | Annual Report | Annual Report | 2017 |
BF-0008032106 | 2021-09-09 | - | Annual Report | Annual Report | 2012 |
BF-0008032108 | 2021-09-09 | - | Annual Report | Annual Report | 2019 |
BF-0008032109 | 2021-09-09 | - | Annual Report | Annual Report | 2020 |
BF-0008032107 | 2021-09-09 | - | Annual Report | Annual Report | 2013 |
BF-0008032111 | 2021-09-09 | - | Annual Report | Annual Report | 2014 |
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