Search icon

CONNECTICUT CHAPTER OF THE AMERICAN SOCIETY OF LANDSCAPE ARCHITECTS INC.

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

Company Details

Entity Name: CONNECTICUT CHAPTER OF THE AMERICAN SOCIETY OF LANDSCAPE ARCHITECTS INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Sep 1984
Business ALEI: 0160930
Annual report due: 18 Sep 2025
Business address: 80 Glastonbury Blvd, Glastonbury, CT, 06033-4410, United States
Mailing address: P.O. BOX 209197, NEW HAVEN, CT, United States, 06520
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ADMIN@CTASLA.ORG

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Rachel Meier Agent 80 Glastonbury Blvd, Glastonbury, CT, 06033-4410, United States +1 203-906-7814 admin@ctasla.org 68-304 Westwood Knls, Meriden, CT, 06450-6719, United States

Officer

Name Role Business address Phone E-Mail Residence address
Katherine Day Officer 65 Lasalle Rd, Suite 401, West Hartford, CT, 06107-2374, United States - - 21 Grissom Dr, West Hartford, CT, 06110-2008, United States
Rachel Meier Officer 8B Canal Ct, Avon, CT, 06001-3778, United States +1 203-906-7814 admin@ctasla.org 68-304 Westwood Knls, Meriden, CT, 06450-6719, United States
Ellen Fallon-Senechal Officer 80 Glastonbury Blvd, Glastonbury, CT, 06033-4410, United States - - 43 Wildem Rd, Berlin, CT, 06037-3148, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049681 2024-09-10 - Annual Report Annual Report -
BF-0011077215 2023-09-15 - Annual Report Annual Report -
BF-0010283342 2022-09-18 - Annual Report Annual Report 2022
BF-0009815774 2021-09-19 - Annual Report Annual Report -
0006974636 2020-09-08 - Annual Report Annual Report 2020
0006615418 2019-08-06 - Annual Report Annual Report 2019
0006275171 2018-11-10 - Annual Report Annual Report 2018
0005968309 2017-11-18 - Annual Report Annual Report 2014
0005968311 2017-11-18 - Annual Report Annual Report 2016
0005968312 2017-11-18 - Annual Report Annual Report 2017
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