KING'S DAUGHTERS AND SONS MANAGEMENT COMPANY
Date of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | KING'S DAUGHTERS AND SONS MANAGEMENT COMPANY |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Oct 1979 |
Business ALEI: | 0097784 |
Annual report due: | 26 Oct 2025 |
Business address: | 152 WESTPORT AVE. SUITE 122B, NORWALK, CT, 06851, United States |
Mailing address: | 152 WESTPORT AVE ATTN: MICHAEL H. KENNEDY SUITE 122 B, NORWALK, CT, United States, 06851 |
ZIP code: | 06851 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | kdsmgt@mac.com |
NAICS
925110 Administration of Housing ProgramsThis industry comprises government establishments primarily engaged in the administration and planning of housing programs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MICHAEL H. KENNEDY | Officer | 152 WESTPORT AVE. SUITE 122B, NORWALK, CT, 06851, United States | +1 203-856-1677 | kdsmgt@mac.com | 152 WESTPORT AVE. SUITE 122B, NORWALK, CT, 06851, United States |
JAMES C. KENNEDY | Officer | 152 WESTPORT AVE. SUITE 122B, NORWALK, CT, 06851, United States | - | - | 325 SILVER HILL ROAD, EASTON, CT, 06612, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MICHAEL H. KENNEDY | Agent | 152 WESTPORT AVE. SUITE 122B, NORWALK, CT, 06851, United States | +1 203-856-1677 | kdsmgt@mac.com | 152 WESTPORT AVE. SUITE 122B, NORWALK, CT, 06851, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012043868 | 2024-09-27 | - | Annual Report | Annual Report | - |
BF-0011077361 | 2023-09-26 | - | Annual Report | Annual Report | - |
BF-0009878663 | 2023-08-07 | - | Annual Report | Annual Report | - |
BF-0009096721 | 2023-08-07 | - | Annual Report | Annual Report | 2020 |
BF-0010689060 | 2023-08-07 | - | Annual Report | Annual Report | - |
BF-0011902911 | 2023-07-27 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006638868 | 2019-09-06 | - | Annual Report | Annual Report | 2019 |
0006445033 | 2019-03-11 | - | Annual Report | Annual Report | 2018 |
0006127908 | 2018-03-19 | - | Annual Report | Annual Report | 2017 |
0005891214 | 2017-07-10 | 2017-07-10 | Change of Agent | Agent Change | - |
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