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 |
NAICS
813920 Professional OrganizationsThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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