Search icon

NORWALK PROVINCIAL ARMS ASSOCIATION, INC.

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

Company Details

Entity Name: NORWALK PROVINCIAL ARMS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Sep 1979
Business ALEI: 0096735
Annual report due: 26 Sep 2025
Business address: C/O WESTFORD REAL ESTATE MANAGEMENT, LLC 348 HARTFORD TURNPIKE, VERNON, CT, 06066, United States
Mailing address: C/O WESTFORD REAL ESTATE MANAGEMENT, LLC 348 HARTFORD TURNPIKE, SUITE 200, VERNON, CT, United States, 06066
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: allanad@westfordmgt.com

Industry & Business Activity

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

Agent

Name Role
WESTFORD REAL ESTATE MANAGEMENT, LLC Agent

Officer

Name Role Business address Residence address
MALISSA GREY Officer C/O WESTFORD REAL ESTATE MANAGEMENT, LLC, 348 HARTFORD TURNPIKE, SUITE 200, VERNON, CT, 06066, United States 150 MAIN STREET, UNIT 6A, NORWALK, CT, 06851, United States

Director

Name Role Business address Residence address
JOHN SCHWARTZ Director C/O WESTFORD REAL ESTATE MANAGEMENT, LLC, 348 HARTFORD TURNPIKE, SUITE 200, VERNON, CT, 06066, United States 3225 10TH ST., BOULDER, CO, 80304, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012043938 2024-09-03 - Annual Report Annual Report -
BF-0011079429 2023-09-11 - Annual Report Annual Report -
BF-0010690636 2022-09-09 - Annual Report Annual Report -
BF-0008977189 2022-02-08 - Annual Report Annual Report 2020
BF-0009884255 2022-02-08 - Annual Report Annual Report -
0006647483 2019-09-20 - Annual Report Annual Report 2019
0006227743 2018-08-06 - Annual Report Annual Report 2018
0005934687 2017-09-25 - Annual Report Annual Report 2017
0005661963 2016-10-03 - Annual Report Annual Report 2016
0005376803 2015-08-05 - Annual Report Annual Report 2015
See something incorrect or outdated?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