Search icon

CORTINA LEARNING INTERNATIONAL, INC.

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

Company Details

Entity Name: CORTINA LEARNING INTERNATIONAL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jun 1982
Business ALEI: 0131612
Annual report due: 21 Jun 2025
Business address: 33 CATALPA ROAD, WILTON, CT, 06897, United States
Mailing address: 33 CATALPA ROAD, WILTON, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jlibrandi@maidaandmaida.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of CORTINA LEARNING INTERNATIONAL, INC., NEW YORK 884882 NEW YORK

Officer

Name Role Business address Residence address
MAGDALEN B. LIVESEY Officer 33 CATALPA ROAD, WILTON, CT, 06897, United States 33 CATALPA ROAD, WILTON, CT, 06897, United States

Director

Name Role Business address Residence address
PROF. ROBERT S. LIVESEY Director 33 CATALPA ROAD, 275 WOODRUFF AVE, WILTON, CT, 06897, United States DIR., KNOWLTON SCHOOL OF ARCHITECTURE, OHIO STATE UNIV., COLUMBUS, OH, 43216, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT E. LIVESEY Agent 17 RIVERSIDE AVE, WESTPORT, CT, 06880, United States 17 RIVERSIDE AVE, WESTPORT, CT, 06880, United States +1 203-324-3366 jlibrandi@maidaandmaida.com 33 CATALPA RD, WILTON, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012281240 2024-08-06 - Annual Report Annual Report -
BF-0011382250 2023-05-22 - Annual Report Annual Report -
BF-0010631945 2022-06-08 - Annual Report Annual Report -
BF-0009752339 2021-07-09 - Annual Report Annual Report -
0007029459 2020-12-01 - Annual Report Annual Report 2020
0006571181 2019-06-07 - Annual Report Annual Report 2019
0006201660 2018-06-16 - Annual Report Annual Report 2018
0005889094 2017-07-15 - Annual Report Annual Report 2017
0005756112 2017-01-31 - Annual Report Annual Report 2015
0005756117 2017-01-31 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310541743 0111500 2007-01-25 15 GREAT PASTURE ROAD, DANBURY, CT, 06810
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2007-04-06
Emphasis L: FORKLIFT
Case Closed 2007-05-07

Related Activity

Type Referral
Activity Nr 202626230
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 Q01
Issuance Date 2007-04-12
Abatement Due Date 2007-05-15
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
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