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 |
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
Name | Role | Business address | Phone | 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 |
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 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 | - |
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