Search icon

LIBERTY SQUARE ASSOCIATION, INC.

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

Company Details

Entity Name: LIBERTY SQUARE ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jul 1987
Business ALEI: 0202617
Annual report due: 07 Jul 2025
Business address: LIBERTY SQUARE ASSOCIATION C/O TOC SERVICES INC. 18 RIDGE STREET, COS COB, CT, 06807, United States
Mailing address: LIBERTY SQUARE ASSOCIATION C/O TOC SERVICES INC. 18 RIDGE STREET, COS COB, CT, United States, 06807
ZIP code: 06807
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tomcaruso203@gmail.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
SABINA MILLER Agent 18 Ridge Street, cos cob, CT, 06807, United States +1 203-496-0964 tomcaruso203@gmail.com 22 Lloyd Rd, Norwalk, CT, 06850-1925, United States

Officer

Name Role Business address Residence address
Tom Caruso Officer - 18 Ridge St, Cos Cob, CT, 06807, United States
William Guthrie Officer 700 Summer Street, Suite 1K, Stamford, CT, 06901, United States 700 Summer St, 1K, Stamford, CT, 06901, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012721941 2024-08-09 2024-08-09 Interim Notice Interim Notice -
BF-0012181318 2024-07-05 - Annual Report Annual Report -
BF-0011386207 2023-08-16 - Annual Report Annual Report -
BF-0010856160 2022-12-11 - Annual Report Annual Report -
BF-0009028035 2022-07-09 - Annual Report Annual Report 2014
BF-0009028034 2022-07-09 - Annual Report Annual Report 2020
BF-0009028043 2022-07-09 - Annual Report Annual Report 2016
BF-0009028037 2022-07-09 - Annual Report Annual Report 2013
BF-0009028031 2022-07-09 - Annual Report Annual Report 2017
BF-0010041166 2022-07-09 - Annual Report Annual Report -
See something incorrect or outdated?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