Search icon

NORTH STRATFIELD PARENT TEACHER ASSOCIATION INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: NORTH STRATFIELD PARENT TEACHER ASSOCIATION INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Oct 1980
Business ALEI: 0110954
Annual report due: 31 Oct 2025
Business address: 190 PUTTING GREEN ROAD, FAIRFIELD, CT, 06825, United States
Mailing address: 190 PUTTING GREEN ROAD, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: treasurernsspta@gmail.com

Industry & Business Activity

NAICS

561499 All Other Business Support Services

This U.S. industry comprises establishments primarily engaged in providing business support services (except secretarial and other document preparation services; telephone answering and telemarketing services; private mail services or document copying services conducted as separate activities or in conjunction with other office support services; monetary debt collection services; credit reporting services; repossession services; and court reporting and stenotype recording services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Stephanie Landau Agent 190 Putting Green Rd, Fairfield, CT, 06825-1135, United States +1 203-988-2340 landaustephanie@gmail.com 190 Putting Green Rd, Fairfield, CT, 06825-1135, United States

Officer

Name Role Business address Phone E-Mail Residence address
Stephanie Landau Officer 190 Putting Green Rd, Fairfield, CT, 06825-1135, United States +1 203-988-2340 landaustephanie@gmail.com 190 Putting Green Rd, Fairfield, CT, 06825-1135, United States
Kate Macchia Officer - - - 10 Four Seasons Road, Fairfield, CT, 06825, United States
Rachel Whitmore Officer - - - 11 four seasons rd, Fairfield, CT, 06825, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012281106 2024-10-09 - Annual Report Annual Report -
BF-0011382102 2023-10-11 - Annual Report Annual Report -
BF-0009034095 2023-05-11 - Annual Report Annual Report 2019
BF-0009039897 2023-05-11 - Annual Report Annual Report 2018
BF-0009959332 2023-05-11 - Annual Report Annual Report -
BF-0009034096 2023-05-11 - Annual Report Annual Report 2020
BF-0010854447 2023-05-11 - Annual Report Annual Report -
BF-0009039898 2023-04-07 - Annual Report Annual Report 2017
BF-0011713918 2023-02-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005665955 2016-10-04 - 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