Search icon

NORWALK SMALL CRAFT SAFETY TRAINING PROGRAM, INC.

Company Details

Entity Name: NORWALK SMALL CRAFT SAFETY TRAINING PROGRAM, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Dissolved
Sub status: Annual report past due
Date Formed: 20 Dec 1972
Date of dissolution: 03 Mar 2022
Business ALEI: 0058204
Annual report due: 29 Dec 2020
NAICS code: 611620 - Sports and Recreation Instruction
Business address: 50 CALF PASTURE BEACH ROAD, NORWALK, CT, 06855, United States
Mailing address: P.O. BOX 157, GEORGETOWN, CT, United States, 06829
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info@norwalksailingschool.org

Officer

Name Role Residence address
BRUCE JAY CASLOWITZ Officer 907 ROBLEY LN, CARDIFF, CA, 92007, United States
SARAH CASLOWITZ FORNEY Officer 11953 STRAIGHT A WAY LANE, RALEIGH, NC, 27613, United States

Agent

Name Role Business address E-Mail Residence address
BRUCE J. CASLOWITZ Agent 50 CALF PASTURE BEACH RD, NORWALK, CT, 06855, United States info@norwalksailingschool.org 907 ROBLEY LN, CARDIFF, CT, 06829, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010495033 2022-03-03 2022-03-03 Dissolution Certificate of Dissolution No data
0006754992 2020-02-13 No data Annual Report Annual Report 2019
0006679013 2019-11-13 No data Annual Report Annual Report 2018
0006277398 2018-11-15 No data Annual Report Annual Report 2017
0005976153 2017-11-30 No data Annual Report Annual Report 2016
0005498945 2016-03-03 No data Annual Report Annual Report 2015
0005222450 2014-11-20 No data Annual Report Annual Report 2014
0004993525 2013-12-06 No data Annual Report Annual Report 2013
0004758003 2012-12-05 No data Annual Report Annual Report 2012
0004660951 2011-12-14 No data Annual Report Annual Report 2011

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website