Search icon

BRODA O. BARNES M.D. RESEARCH FOUNDATION, INC.

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

Company Details

Entity Name: BRODA O. BARNES M.D. RESEARCH FOUNDATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Dec 1984
Business ALEI: 0164243
Annual report due: 24 Dec 2025
Business address: 31 PROSPECT AVENUE, TRUMBULL, CT, 06611, United States
Mailing address: P. O. BOX 110098, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cindy@brodabarnes.org

Industry & Business Activity

NAICS

519290 Web Search Portals and All Other Information Services

This industry comprises establishments primarily engaged in operating Web sites that use a search engine to generate and maintain extensive databases of Internet addresses and content in an easily searchable format (and known as Web search portals) or providing other information services not elsewhere classified. Establishments known as Web search portals often provide additional Internet services, such as email, connections to other Web sites, auctions, news, and other limited content. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
PATRICIA A. PUGLIO Agent 31 PROSPECT AVENUE, TRUMBULL, CT, 06611, United States +1 203-395-3874 cindy@brodabarnes.org 31 PROSPECT AVE, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Phone E-Mail Residence address
PATRICIA A. PUGLIO Officer 31 PROSPECT AVENUE, TRUMBULL, CT, 06611, United States +1 203-395-3874 cindy@brodabarnes.org 31 PROSPECT AVE, TRUMBULL, CT, 06611, United States
CINDY M. PUGLIO Officer 31 PROSPECT AVENUE, TRUMBULL, CT, 06611, United States - - 31 PROSPECT AVENUE, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012050306 2024-12-02 - Annual Report Annual Report -
BF-0011077229 2023-12-21 - Annual Report Annual Report -
BF-0010194835 2022-12-27 - Annual Report Annual Report 2022
BF-0009828728 2021-12-28 - Annual Report Annual Report -
0007235041 2021-03-16 - Annual Report Annual Report 2020
0006764971 2020-02-20 - Annual Report Annual Report 2019
0006282958 2018-11-27 - Annual Report Annual Report 2018
0006014774 2018-01-18 - Annual Report Annual Report 2017
0005746342 2017-01-20 - Annual Report Annual Report 2016
0005473259 2016-01-26 - Annual Report Annual Report 2015
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