BRIDGEPORT, CONNECTICUT BRANCH INCORPORATED OF THE AMERICAN ASSOCIATION OF UNIVERSITY WOMEN THE
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
813410 Civic and Social OrganizationsThis 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
Name | Role | Phone | Residence address | |
---|---|---|---|---|
LAUREL ANDERSON | Agent | +1 203-913-2811 | laurel@toast.net | 5241 MAIN STREET, TRUMBULL, CT, 06611, United States |
Name | Role | Phone | 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 |
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 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 |
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