Search icon

WILLIAM NORDHAUS ASSOCIATES, INC.

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

Company Details

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

Industry & Business Activity

NAICS

541690 Other Scientific and Technical Consulting Services

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated?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