Search icon

BRIDGEPORT, CONNECTICUT BRANCH INCORPORATED OF THE AMERICAN ASSOCIATION OF UNIVERSITY WOMEN THE

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

Company Details

Entity Name: BRIDGEPORT, CONNECTICUT BRANCH INCORPORATED OF THE AMERICAN ASSOCIATION OF UNIVERSITY WOMEN THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 May 1925
Business ALEI: 0098490
Annual report due: 07 May 2025
Business address: 5241 MAIN STREET, TRUMBULL, CT, 06611, United States
Mailing address: 5241 MAIN STREET, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: laurel@toast.net

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Agent

Name Role Phone E-Mail Residence address
LAUREL ANDERSON Agent +1 203-913-2811 laurel@toast.net 5241 MAIN STREET, TRUMBULL, CT, 06611, United States

Officer

Name Role Phone E-Mail Residence address
Gloria Francesconi Officer - - 16 Plymouth Avenue, Trumbull, CT, 06880, United States
LAUREL ANDERSON Officer +1 203-913-2811 laurel@toast.net 5241 MAIN STREET, TRUMBULL, CT, 06611, United States
Mary McDaniel Officer - - 813B Heritage Vlg, Southbury, CT, 06488-5303, United States

History

Type Old value New value Date of change
Name change BRIDGEPORT BRANCH OF THE AMERICAN ASSOCIATION OF UNIVERSITY WOMEN, INCORPORATED THE BRIDGEPORT, CONNECTICUT BRANCH INCORPORATED OF THE AMERICAN ASSOCIATION OF UNIVERSITY WOMEN THE 1976-03-23
Name change COLLEGE CLUB OF BRIDGEPORT, INCORPORATED BRIDGEPORT BRANCH OF THE AMERICAN ASSOCIATION OF UNIVERSITY WOMEN, INCORPORATED THE 1963-08-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044671 2024-04-20 - Annual Report Annual Report -
BF-0011078274 2023-04-24 - Annual Report Annual Report -
BF-0010282831 2022-05-07 - Annual Report Annual Report 2022
BF-0009757468 2021-07-05 - Annual Report Annual Report -
0006884346 2020-04-15 - Annual Report Annual Report 2020
0006530421 2019-04-11 - Annual Report Annual Report 2019
0006527893 2019-04-09 - Annual Report Annual Report 2018
0005843018 2017-05-13 - Annual Report Annual Report 2017
0005653584 2016-09-06 2016-09-06 Change of Agent Agent Change -
0005642352 2016-09-03 - Annual Report Annual Report 2016
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