ISRAEL PUTNAM HOUSE ASSOCIATION OF CONNECTICUT, INCORPORATED THE
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | ISRAEL PUTNAM HOUSE ASSOCIATION OF CONNECTICUT, INCORPORATED THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Dec 1901 |
Business ALEI: | 0056196 |
Annual report due: | 24 Dec 2025 |
Business address: | 243 EAST PUTNAM AVENUE, GREENWICH, CT, 06830, United States |
Mailing address: | 243 EAST PUTNAM AVENUE, GREENWICH, CT, United States, 06830 |
ZIP code: | 06830 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | barbara@westnet.com |
NAICS
712110 MuseumsThis industry comprises establishments primarily engaged in the preservation and exhibition of objects of historical, cultural, and/or educational value. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Judy Goss | Officer | - | - | - | 20 Putnam Park, Greenwich, CT, 06830-5772, United States |
Barbara Sweetman | Officer | 243 E Putnam Ave, Greenwich, CT, 06830-4808, United States | - | - | 38 Tyler Cir, Rye, NY, 10580-3624, United States |
Karen Henderson | Officer | 243 E Putnam Ave, Greenwich, CT, 06830-4808, United States | - | - | 55 Orchard Lane, Greenwich, CT, 06830, United States |
Dorothy Darlington | Officer | 243 E Putnam Ave, Greenwich, CT, 06830-4808, United States | - | - | 2475 Summer Street, Apt 4H, Stamford, CT, 06905, United States |
Danielle Ojjeh | Officer | 243 E Putnam Ave, Greenwich, CT, 06830-4808, United States | +1 203-550-0316 | daniellejan@yahoo.com | 24 Hendrie Dr, Old Greenwich, CT, 06870-1938, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Danielle Ojjeh | Agent | 243 E Putnam Ave, Greenwich, CT, 06830-4808, United States | +1 203-550-0316 | daniellejan@yahoo.com | 24 Hendrie Dr, Old Greenwich, CT, 06870-1938, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012219719 | 2024-12-24 | - | Annual Report | Annual Report | - |
BF-0012497856 | 2023-12-18 | 2023-12-18 | Interim Notice | Interim Notice | - |
BF-0011085593 | 2023-11-25 | - | Annual Report | Annual Report | - |
BF-0011843162 | 2023-06-09 | 2023-06-09 | Interim Notice | Interim Notice | - |
BF-0011843195 | 2023-06-09 | 2023-06-09 | Change of Agent | Agent Change | - |
BF-0010402843 | 2022-11-24 | - | Annual Report | Annual Report | 2022 |
BF-0009827917 | 2021-12-05 | - | Annual Report | Annual Report | - |
BF-0010078663 | 2021-07-08 | 2021-07-08 | Change of Agent | Agent Change | - |
BF-0010078250 | 2021-07-07 | 2021-07-07 | Interim Notice | Interim Notice | - |
BF-0010078269 | 2021-07-07 | 2021-07-07 | Interim Notice | Interim Notice | - |
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