Entity Name: | TUNXIS SENIOR CITIZENS ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Feb 1969 |
Business ALEI: | 0060734 |
Annual report due: | 24 Feb 2026 |
Business address: | 326 NEW BRITAIN AVENUE, UNIONVILLE, CT, 06085, United States |
Mailing address: | P.O. BOX 2, UNIONVILLE, CT, United States, 06085 |
ZIP code: | 06085 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | cjswanson59@gmail.com |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Phone | Residence address | |
---|---|---|---|---|
Carol-Jean M. Swanson | Agent | +1 860-678-1199 | cjswanson59@gmail.com | 59 Wellington Drive, Farmington, CT, 06032, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
PATTI WILLIAMS | Officer | - | - | 7 BAILEY COURT, FARMINGTON, CT, 06032, United States |
Patty LeBouthillier | Officer | - | - | 44 Progress Ave, Unionville, CT, 06085-1102, United States |
Carol-Jean M. Swanson | Officer | +1 860-678-1199 | cjswanson59@gmail.com | 59 Wellington Drive, Farmington, CT, 06032, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
BNGO.0520050-SENIOR | BINGO REGISTRATION SENIOR | INACTIVE | PURSUANT TO PUBLIC ACT 17-231 | 2016-09-23 | 2016-09-23 | - |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012903030 | 2025-02-07 | - | Annual Report | Annual Report | - |
BF-0012345993 | 2024-01-26 | - | Annual Report | Annual Report | - |
BF-0011082474 | 2023-02-17 | - | Annual Report | Annual Report | - |
BF-0010402819 | 2022-02-25 | - | Annual Report | Annual Report | 2022 |
0007207421 | 2021-03-06 | - | Annual Report | Annual Report | 2021 |
0006820724 | 2020-03-09 | - | Annual Report | Annual Report | 2020 |
0006441484 | 2019-03-11 | - | Annual Report | Annual Report | 2019 |
0006040826 | 2018-01-29 | 2018-01-29 | Change of Agent | Agent Change | - |
0006039726 | 2018-01-29 | - | Annual Report | Annual Report | 2018 |
0005832969 | 2017-04-20 | - | Annual Report | Annual Report | 2017 |
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