RUTH WYLLYS CHAPTER, DAUGHTERS OF THE AMERICAN REVOLUTION, INCORPORATED
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
813410 Civic and Social OrganizationsThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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