Search icon

AIA CONNECTICUT, INC - A CHAPTER OF THE AMERICAN INSTITUTE OF ARCHITECTS

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

Company Details

Entity Name: AIA CONNECTICUT, INC - A CHAPTER OF THE AMERICAN INSTITUTE OF ARCHITECTS
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jan 1987
Business ALEI: 0195665
Annual report due: 21 Jan 2026
Business address: 470 James St, New Haven, CT, 06513-3068, United States
Mailing address: 470 James St, 007, NEW HAVEN, CT, United States, 06513
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: gcalabro@aiact.org

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

Agent

Name Role Business address Phone E-Mail Residence address
GINA CALABRO Agent 470 James St, STE 111, 370 JAMES STREET, STE 402, NEW HAVEN, CT, 06513, United States +1 203-803-9742 gcalabro@aiact.org 108 CRABTREE LANE, MILFORD, CT, 06460, United States

Officer

Name Role Business address Phone E-Mail Residence address
Marc Andre Officer 34 Sherman St, Fairfield, CT, 06824-5822, United States - - 34 Sherman St, Fairfield, CT, 06824-5822, United States
F. Michael Ayles Officer 271 Fairfield Ave, Bridgeport, CT, 06604-4207, United States - - 271 FAIRFIELD AVE, BRIDGEPORT, CT, 06604, United States
GINA CALABRO Officer 470 James St, STE 111, NEW HAVEN, CT, 06513, United States +1 203-803-9742 gcalabro@aiact.org 108 CRABTREE LANE, MILFORD, CT, 06460, United States

Director

Name Role Business address Phone E-Mail Residence address
GINA CALABRO Director 470 James St, STE 111, NEW HAVEN, CT, 06513, United States +1 203-803-9742 gcalabro@aiact.org 108 CRABTREE LANE, MILFORD, CT, 06460, United States

History

Type Old value New value Date of change
Name change CONNECTICUT SOCIETY OF ARCHITECTS, INCORPORATED - A CHAPTER OF THE AMERICAN INSTITUTE OF ARCHITECTS AIA CONNECTICUT, INC - A CHAPTER OF THE AMERICAN INSTITUTE OF ARCHITECTS 1996-08-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012908508 2025-01-03 - Annual Report Annual Report -
BF-0012281719 2024-01-19 - Annual Report Annual Report -
BF-0011382925 2023-01-09 - Annual Report Annual Report -
BF-0010174048 2022-01-04 - Annual Report Annual Report 2022
0007233926 2021-03-16 - Annual Report Annual Report 2021
0006719949 2020-01-11 - Annual Report Annual Report 2020
0006296022 2018-12-19 - Annual Report Annual Report 2019
0006047955 2018-01-31 2018-01-31 Change of Agent Agent Change -
0006041688 2018-01-29 - Annual Report Annual Report 2017
0006041696 2018-01-29 - Annual Report Annual Report 2018

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005117510 Active OFS 2023-01-30 2028-01-30 ORIG FIN STMT

Parties

Name AIA CONNECTICUT, INC - A CHAPTER OF THE AMERICAN INSTITUTE OF ARCHITECTS
Role Debtor
Name LEAF CAPITAL FUNDING, LLC AND/OR ITS ASSIGNS
Role Secured Party
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