Search icon

DAUGHTERS OF THE BRITISH EMPIRE IN STATE OF CONNECTICUT INCORPORATED

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

Company Details

Entity Name: DAUGHTERS OF THE BRITISH EMPIRE IN STATE OF CONNECTICUT INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 May 1930
Business ALEI: 0098597
Annual report due: 12 May 2025
Business address: 91 HOYT FARM RD, NEW CANAAN, CT, 06840, United States
Mailing address: SEONAID CORBISHLEY 91 HOYT FARM RD, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dbeinct@gmail.com

Industry & Business Activity

NAICS

813211 Grantmaking Foundations

This U.S. industry comprises establishments known as grantmaking foundations or charitable trusts. Establishments in this industry award grants from trust funds based on a competitive selection process or the preferences of the foundation managers and grantors; or fund a single entity, such as a museum or university. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
SEONAID BERYL CORBISHLEY Agent NONE, , United States +1 203-219-7157 seonaidcorbishley@msn.com 91 HOYT FARM RD, NEW CANAAN, CT, 06840, United States

Officer

Name Role Business address Phone E-Mail Residence address
SEONAID BERYL CORBISHLEY Officer 91 HOYT FARM RD, NEW CANAAN, CT, 06840, United States +1 203-219-7157 seonaidcorbishley@msn.com 91 HOYT FARM RD, NEW CANAAN, CT, 06840, United States
LINDA ARRATOON Officer - - - 7 UPLAND COURT, NORWALK, CT, 06854, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044909 2024-05-09 - Annual Report Annual Report -
BF-0011078508 2023-05-09 - Annual Report Annual Report -
BF-0010601717 2022-05-26 - Annual Report Annual Report -
BF-0009756754 2022-01-22 - Annual Report Annual Report -
0006964152 2020-08-19 - Annual Report Annual Report 2020
0006552043 2019-05-06 - Annual Report Annual Report 2019
0006181896 2018-05-11 - Annual Report Annual Report 2018
0005882249 2017-07-07 - Annual Report Annual Report 2017
0005578336 2016-05-31 - Annual Report Annual Report 2015
0005578350 2016-05-31 - 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See something incorrect or outdated?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