Entity Name: | GOVERNMENT FINANCE OFFICERS' ASSOCIATION OF CONNECTICUT, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 12 Jan 1987 |
Business ALEI: | 0193317 |
Annual report due: | 12 Jan 2026 |
Business address: | 31 PARK STREET, GUILFORD, CT, 06437, United States |
Mailing address: | TOWN OF GUILFORD 31 PARK STREET, GUILFORD, CT, United States, 06437 |
ZIP code: | 06437 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | malavasim@ci.guilford.ct.us |
NAICS
813910 Business AssociationsThis 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
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
KEVIN REDMOND | Officer | - | - | - | 400 MAIN STREET, RIDGEFIELD, CT, 06877, United States |
MARYJANE MALAVASI | Officer | 31 PARK STREET, GUILFORD, CT, 06437, United States | +1 860-759-5716 | MALAVASIM@CI.GUILFORD.CT.US | 28 ALGER ROAD, EAST HADDAM, CT, 06423, United States |
KEVIN MCNABOLA | Officer | 135 EAST MAIN ST., MERIDEN, CT, 06450, United States | - | - | 135 EAST MAIN ST., MERIDEN, CT, 06450, United States |
LUNDA ASMANI | Officer | - | - | - | 125 East Ave, Norwalk, CT, 06851-5702, United States |
DAWN SAVO | Officer | 2725 Main Street Room 200, STRATFORD, CT, 06615, United States | - | - | 2725 Main Street Room 200, STRATFORD, CT, 06615, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MARYJANE MALAVASI | Agent | 31 PARK STREET, GUILFORD, CT, 06437, United States | +1 860-759-5716 | MALAVASIM@CI.GUILFORD.CT.US | 28 ALGER ROAD, EAST HADDAM, CT, 06423, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012908342 | 2025-01-30 | - | Annual Report | Annual Report | - |
BF-0012277765 | 2024-01-12 | - | Annual Report | Annual Report | - |
BF-0011383596 | 2023-01-20 | - | Annual Report | Annual Report | - |
BF-0010175152 | 2022-03-01 | - | Annual Report | Annual Report | 2022 |
0007064070 | 2021-01-14 | - | Annual Report | Annual Report | 2021 |
0006725230 | 2020-01-14 | - | Annual Report | Annual Report | 2020 |
0006294944 | 2018-12-18 | - | Annual Report | Annual Report | 2019 |
0006000342 | 2018-01-10 | - | Annual Report | Annual Report | 2018 |
0005737382 | 2017-01-12 | - | Annual Report | Annual Report | 2017 |
0005502016 | 2016-03-04 | - | Annual Report | Annual Report | 2016 |
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