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