Entity Name: | WILLIAM NORDHAUS ASSOCIATES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Jun 1979 |
Business ALEI: | 0094018 |
Annual report due: | 29 Jun 2025 |
Business address: | 445 Humphrey St., New Haven, CT, 06511, United States |
Mailing address: | 445 Humphrey St., New Haven, CT, United States, 06511 |
ZIP code: | 06511 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 100 |
E-Mail: | wdnordhaus@gmail.com |
NAICS
541690 Other Scientific and Technical Consulting ServicesThis industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on scientific and technical issues (except environmental). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
WILLIAM D. NORDHAUS | Officer | 445 Humphrey St., New Haven, CT, 06511, United States | 445 Humphrey St., New Haven, CT, 06511, United States |
BARBARA F. NORDHAUS | Officer | 445 Humphrey St., New Haven, CT, 06511, United States | 445 Humphrey St., New Haven, CT, 06511, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
William Nordhaus | Agent | 445 Humphrey St., New Haven, CT, 06511, United States | 445 Humphrey St., New Haven, CT, 06511, United States | +1 203-605-8009 | wdnordhaus@gmail.com | 445 Humphrey St., New Haven, CT, 06511, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012044645 | 2024-06-05 | - | Annual Report | Annual Report | - |
BF-0010690390 | 2023-10-28 | - | Annual Report | Annual Report | - |
BF-0011076207 | 2023-10-28 | - | Annual Report | Annual Report | - |
BF-0010141792 | 2023-10-28 | - | Annual Report | Annual Report | 2021 |
BF-0011961242 | 2023-09-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009749652 | 2021-08-30 | - | Annual Report | Annual Report | 2015 |
BF-0009749641 | 2021-08-30 | - | Annual Report | Annual Report | 2018 |
BF-0009749647 | 2021-08-30 | - | Annual Report | Annual Report | 2010 |
BF-0009749648 | 2021-08-30 | - | Annual Report | Annual Report | 2008 |
BF-0009749651 | 2021-08-30 | - | Annual Report | Annual Report | 2014 |
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