SAINT ANDREW'S SOCIETY OF CONNECTICUT, INCORPORATED
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | SAINT ANDREW'S SOCIETY OF CONNECTICUT, INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 21 Jan 1983 |
Business ALEI: | 0138763 |
Annual report due: | 21 Jan 2025 |
Business address: | 34 ASHLAR VILLAGE, WALLINGFORD, CT, 06492, United States |
Mailing address: | 34 ASHLAR VILLAGE, WALLINGFORD, CT, United States, 06759 |
ZIP code: | 06492 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
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 | Residence address |
---|---|---|
HEATHER GROMKO | Officer | 23 OAK MEADOW LANE, TORRINGTON, CT, 06420, United States |
CATHERINE SUTHERLAND | Officer | 276 OLD TAVERN ROAD, ORANGE, CT, 06477, United States |
PAMELA MUNRO | Officer | 55 SKYLINE DRIVE, SALEM, CT, 06420, United States |
Name | Role | Business address | Phone | Residence address |
---|---|---|---|---|
Margaret (Peg) Limbacher | Agent | 34 Ashlar Village, Wallingford, CT, 06492-3070, United States | +1 203-361-8845 | 34 Ashlar Villge, Wallingford, CT, 06492-3070, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SAINT ANDREW'S SOCIETY OF CONNECTICUT, INC. | SAINT ANDREW'S SOCIETY OF CONNECTICUT, INCORPORATED | 1984-05-01 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012561754 | 2024-02-20 | 2024-02-20 | Reinstatement | Certificate of Reinstatement | - |
BF-0012477259 | 2023-12-04 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0009804995 | 2023-09-23 | - | Annual Report | Annual Report | - |
BF-0011989259 | 2023-09-23 | 2023-09-23 | Change of Email Address | Business Email Address Change | - |
BF-0011953719 | 2023-08-31 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006748456 | 2020-02-06 | - | Annual Report | Annual Report | 2020 |
0006341354 | 2019-01-28 | - | Annual Report | Annual Report | 2019 |
0006341340 | 2019-01-28 | - | Annual Report | Annual Report | 2018 |
0005841736 | 2017-05-11 | - | Annual Report | Annual Report | 2017 |
0005841732 | 2017-05-11 | - | 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