Search icon

KING'S DAUGHTERS AND SONS MANAGEMENT COMPANY

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

925110 Administration of Housing Programs

This industry comprises government establishments primarily engaged in the administration and planning of housing programs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Phone E-Mail 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

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 -
See something incorrect or outdated?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