Search icon

CONNECTICUT STATE CHAPTER-FBI NATIONAL ACADEMY ASSOCIATES, INC.

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

Company Details

Entity Name: CONNECTICUT STATE CHAPTER-FBI NATIONAL ACADEMY ASSOCIATES, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Aug 1984
Business ALEI: 0160320
Annual report due: 29 Aug 2025
Business address: 7 Woodfield Drive, Trumbull, CT, 06611, United States
Mailing address: 7 Woodfield Drive, Trumbull, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: secretarytreasurer@ctfbinaa.org

Industry & Business Activity

NAICS

922190 Other Justice, Public Order, and Safety Activities

This industry comprises government establishments primarily engaged in public order and safety (except courts, police protection, legal counsel and prosecution, correctional institutions, parole offices, probation offices, pardon boards, and fire protection). These establishments include the general administration of public order and safety programs. Government establishments responsible for the collection of statistics on public safety are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Donald Anderson Agent 7 Woodfield Dr, Trumbull, CT, 06611, United States +1 203-521-3259 secretarytreasurer@ctfbinaa.org 35 Seaview Ave, Madison, CT, 06443-3207, United States

Officer

Name Role Business address Residence address
DONALD B. ANDERSON Officer 25 HECKER AVE., DARIEN, CT, 06820, United States 25 HECKER AVE., DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012050174 2024-08-26 - Annual Report Annual Report -
BF-0012682155 2024-07-04 2024-07-04 Change of Business Address Business Address Change -
BF-0011076521 2023-08-21 - Annual Report Annual Report -
BF-0010320870 2022-08-15 - Annual Report Annual Report 2022
BF-0009807547 2021-09-28 - Annual Report Annual Report -
0006964742 2020-08-20 - Annual Report Annual Report 2020
0006631740 2019-08-27 - Annual Report Annual Report 2019
0006234928 2018-08-20 - Annual Report Annual Report 2018
0005992388 2017-12-28 - Annual Report Annual Report 2017
0005679655 2016-10-24 - 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See something incorrect or outdated?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