Search icon

PROFESSIONAL BUSINESS ASSOCIATION, INC.

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

Company Details

Entity Name: PROFESSIONAL BUSINESS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Jul 1985
Business ALEI: 0171827
Annual report due: 15 Jul 2025
Business address: 2494 WHITNEY AVENUE C/O S. LETTICK, ESQ. 2ND FLOOR, HAMDEN, CT, 06518, United States
Mailing address: 2494 WHITNEY AVENUE C/O S. LETTICK, ESQ. 2ND FLOOR, HAMDEN, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: msquire@squireblanckcpas.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market 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

Director

Name Role Business address Residence address
Hunter Smith Director 2494 WHITNEY AVENUE C/O S. LETTICK, ESQ. 2ND FLOOR, HAMDEN, CT, 06518, United States 343 W Todd St, Hamden, CT, 06518-1128, United States
RONALD RUOTOLO Director 55 Rolling Ridge Rd, Orange, CT, 06477-3002, United States 55 Rolling Ridge Rd, Orange, CT, 06477-3002, United States
MICHAEL WERTH Director 2 Klarides Village Dr, 216, Seymour, CT, 06483, United States 2 Klarides Village Dr, 216, Seymour, CT, 06483, United States
THOMAS MARSHALL Director 1175 STATE ST., 204, NEW HAVEN, CT, 06511, United States 1127 HIGH RIDGE ROAD, 144, STAMFORD, CT, 06905, United States
SUSAN IANELLO Director 99 Hawley Ln, 1400, Stratford, CT, 06614, United States 99 Hawley Ln, 1400, Stratford, CT, 06614, United States
DEBORAH SIENA Director 890 Greenway Rd, Woodbridge, CT, 06525-2413, United States 2 Broad St, Milford, CT, 06460, United States

Officer

Name Role Business address Residence address
Hunter Smith Officer 2494 WHITNEY AVENUE C/O S. LETTICK, ESQ. 2ND FLOOR, HAMDEN, CT, 06518, United States 343 W Todd St, Hamden, CT, 06518-1128, United States
MICHAEL WERTH Officer 2 Klarides Village Dr, 216, Seymour, CT, 06483, United States 2 Klarides Village Dr, 216, Seymour, CT, 06483, United States
THOMAS MARSHALL Officer 1175 STATE ST., 204, NEW HAVEN, CT, 06511, United States 1127 HIGH RIDGE ROAD, 144, STAMFORD, CT, 06905, United States
DEBORAH SIENA Officer 890 Greenway Rd, Woodbridge, CT, 06525-2413, United States 2 Broad St, Milford, CT, 06460, United States

Agent

Name Role
LETTICK & LETTICK, PROFESSIONAL CORPORATION Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012237446 2024-07-29 - Annual Report Annual Report -
BF-0009871204 2023-09-14 - Annual Report Annual Report -
BF-0011078860 2023-09-14 - Annual Report Annual Report -
BF-0010689480 2023-09-14 - Annual Report Annual Report -
BF-0008622743 2023-09-13 - Annual Report Annual Report 2020
BF-0011896287 2023-07-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006681493 2019-11-15 - Annual Report Annual Report 2019
0006681492 2019-11-15 - Annual Report Annual Report 2018
0006681470 2019-11-15 - Annual Report Annual Report 2016
0006681474 2019-11-15 - 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