Search icon

MOHEGAN (NORWICH, CONNECTICUT) CHAPTER #1004 OF AARP, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: MOHEGAN (NORWICH, CONNECTICUT) CHAPTER #1004 OF AARP, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jun 1972
Business ALEI: 0057421
Annual report due: 06 Jun 2025
Business address: 175 Canterbury Tpke., NORWICH, CT, 06360, United States
Mailing address: 175 Canterbury Tpke., NORWICH, CT, United States, 06360
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
E-Mail: ethelhandley@sbcglobal.net

Industry & Business Activity

NAICS

923130 Administration of Human Resource Programs (except Education, Public Health, and Veterans' Affairs Programs)

This industry comprises government establishments primarily engaged in the planning, administration, and coordination of programs for public assistance, social work, and welfare activities. The administration of Social Security, disability insurance, Medicare, unemployment insurance, and workers' compensation programs are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role
MOHEGAN (NORWICH, CONNECTICUT) CHAPTER #1004 OF AARP, INC. Agent

Officer

Name Role Residence address
LEOLA FISH Officer 74 SCOTT HILL ROAD, BOZRAH, CT, 06334, United States
ORRIN HANDLEY Officer 175 CANTERBURY TNPK., NORWICH, CT, 06360, United States

History

Type Old value New value Date of change
Name change MOHEGAN (NORWICH, CONNECTICUT) CHAPTER #1004 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC. MOHEGAN (NORWICH, CONNECTICUT) CHAPTER #1004 OF AARP, INC. 2002-04-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012045333 2024-05-10 - Annual Report Annual Report -
BF-0011084453 2023-06-06 - Annual Report Annual Report -
BF-0010629388 2022-07-06 - Annual Report Annual Report -
BF-0009630178 2022-03-03 - Annual Report Annual Report 2020
BF-0009836986 2022-03-03 - Annual Report Annual Report -
0006577261 2019-06-14 - Annual Report Annual Report 2019
0006215046 2018-07-12 - Annual Report Annual Report 2018
0005864900 2017-06-12 - Annual Report Annual Report 2017
0005585375 2016-06-13 - Annual Report Annual Report 2016
0005334556 2015-05-18 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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