Entity Name: | MARK TWAIN LIBRARY ASSOCIATION INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 04 Dec 1908 |
Business ALEI: | 0057083 |
Annual report due: | 04 Dec 2024 |
Business address: | 439 Redding Rd, Redding, CT, 06896-2302, United States |
Mailing address: | P.O. Box 1009, REDDING, CT, United States, 06875 |
ZIP code: | 06896 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | kay@marktwainlibrary.org |
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
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VX6CQD754E55 | 2025-02-15 | 439 REDDING RD, REDDING, CT, 06896, 2302, USA | P.O. BOX 1009, REDDING, CT, 06875, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Division Name | MARK TWAIN LIBRARY ASSOCIATION |
Congressional District | 04 |
State/Country of Incorporation | CT, USA |
Activation Date | 2024-02-21 |
Initial Registration Date | 2023-12-19 |
Entity Start Date | 1908-12-04 |
Fiscal Year End Close Date | May 31 |
Service Classifications
NAICS Codes | 519210 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ERIN DUMMEYER |
Role | DIRECTOR |
Address | P.O. BOX 1009, REDDING, CT, 06875, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ERIN DUMMEYER |
Role | DIRECTOR |
Address | P.O. BOX 1009, REDDING, CT, 06875, USA |
Past Performance | Information not Available |
---|
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Carol Murray | Agent | 60 Sport Hill Rd, Redding, CT, 06896-3017, United States | +1 917-826-6622 | cpope@optonline.net | 60 Sport Hill Rd, Redding, CT, 06896-3017, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MICHAEL SHINALL | Officer | 439 Redding Rd, Redding, CT, 06896-2302, United States | - | - | 439 Redding Rd, Redding, CT, 06896-2302, United States |
Carol Murray | Officer | - | +1 917-826-6622 | cpope@optonline.net | 60 Sport Hill Rd, Redding, CT, 06896-3017, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LTN.0001982 | TEMPORARY NONCOMMERCIAL LIQUOR PERMIT | PENDING | DIVISION APPROVAL NEEDED | - | 2025-05-03 | 2025-05-03 |
LCO.0008482 | TEMPORARY CHARITABLE ORGANIZATION LIQUOR | INACTIVE | - | - | 2018-09-14 | 2018-09-14 |
LNC.0000802 | TEMPORARY NON-PROFIT AUCTION – WINE ONLY | INACTIVE | APPLICATION EXPIRED | - | 2018-11-30 | 2018-11-30 |
LCO.0008648 | TEMPORARY CHARITABLE ORGANIZATION LIQUOR | INACTIVE | - | - | 2018-11-30 | 2018-11-30 |
LCO.0009061 | TEMPORARY CHARITABLE ORGANIZATION LIQUOR | INACTIVE | - | - | 2019-09-28 | 2019-09-28 |
LCO.0009062 | TEMPORARY CHARITABLE ORGANIZATION LIQUOR | INACTIVE | - | - | 2019-09-21 | 2019-09-21 |
LCO.0009281 | TEMPORARY CHARITABLE ORGANIZATION LIQUOR | INACTIVE | - | - | 2019-12-06 | 2019-12-15 |
LTA.0004076 | TEMPORARY LIQUOR | INACTIVE | - | - | 2021-09-25 | 2021-09-25 |
LTA.0004180 | TEMPORARY LIQUOR | INACTIVE | - | - | 2022-05-14 | 2022-05-14 |
LCO.0010192 | TEMPORARY CHARITABLE ORGANIZATION LIQUOR | INACTIVE | - | - | 2022-09-24 | 2022-09-24 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | MARK TWAIN LIBRARY ASSOCIATION INCORPORATED, THE | MARK TWAIN LIBRARY ASSOCIATION INC. | 2024-02-08 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012554050 | 2024-02-08 | 2024-02-08 | Amendment | Certificate of Amendment | - |
BF-0011086104 | 2023-11-06 | - | Annual Report | Annual Report | - |
BF-0010692233 | 2022-12-05 | - | Annual Report | Annual Report | - |
BF-0009827918 | 2022-05-16 | - | Annual Report | Annual Report | - |
0007040971 | 2020-12-18 | - | Annual Report | Annual Report | 2020 |
0006675003 | 2019-11-08 | - | Annual Report | Annual Report | 2019 |
0006277791 | 2018-11-15 | - | Annual Report | Annual Report | 2018 |
0006226277 | 2018-08-02 | - | Annual Report | Annual Report | 2017 |
0005731972 | 2017-01-06 | - | Annual Report | Annual Report | 2016 |
0005582572 | 2016-06-07 | - | Annual Report | Annual Report | 2013 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9397947101 | 2020-04-15 | 0156 | PPP | 439 Redding Road PO BOX 1009, REDDING CENTER, CT, 06875-1009 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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