Search icon

RUTH WYLLYS CHAPTER, DAUGHTERS OF THE AMERICAN REVOLUTION, INCORPORATED

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: RUTH WYLLYS CHAPTER, DAUGHTERS OF THE AMERICAN REVOLUTION, INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Oct 1925
Business ALEI: 0059231
Annual report due: 02 Oct 2025
Business address: 41 High Farms Rd., WEST HARTFORD, CT, 06107, United States
Mailing address: 41 High Farms Rd., WEST HARTFORD, CT, United States, 06107
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ruthwyllyschapter@gmail.com

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Elizabeth Sullivan Agent 41 High Farms Rd., WEST HARTFORD, CT, 06107, United States +1 860-944-3480 elizabethsullivan@usa.net 1405 XENIUM LANE NORTH SUITE 120, PLYMOUTH, MN, 55441, United States

Officer

Name Role Business address Phone E-Mail Residence address
Elizabeth Sullivan Officer - +1 860-944-3480 elizabethsullivan@usa.net 1405 XENIUM LANE NORTH SUITE 120, PLYMOUTH, MN, 55441, United States
Angela Munson Officer 41 High Farms Rd., WEST HARTFORD, CT, 06107, United States - - 33 Waterville Rd., Farmington, CT, 06032, United States
Diane Kriscenski Officer - - - 7 West District Rd., UNIONVILLE, CT, 06085, United States
Diana Stephens Officer - - - 130 MALLARD DR., AVON, CT, 06001, United States

Director

Name Role Business address Phone E-Mail Residence address
Elizabeth Sullivan Director - +1 860-944-3480 elizabethsullivan@usa.net 1405 XENIUM LANE NORTH SUITE 120, PLYMOUTH, MN, 55441, United States
Angela Munson Director 41 High Farms Rd., WEST HARTFORD, CT, 06107, United States - - 33 Waterville Rd., Farmington, CT, 06032, United States
Diane Kriscenski Director - - - 7 West District Rd., UNIONVILLE, CT, 06085, United States
Diana Stephens Director - - - 130 MALLARD DR., AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012357084 2024-10-10 - Annual Report Annual Report -
BF-0011503882 2023-10-19 - Annual Report Annual Report -
BF-0011044398 2022-10-23 2022-10-23 Reinstatement Certificate of Reinstatement -
0000766269 1993-10-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000766268 1993-06-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000766267 1925-10-02 - First Report Organization and First Report -
0000766266 1925-10-02 - Business Formation Certificate of Incorporation -
See something incorrect or outdated? Let us know

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