Entity Name: | COMMERCE CIRCLE BUSINESS PARK ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 06 Jun 1988 |
Business ALEI: | 0217912 |
Annual report due: | 06 Jun 2024 |
Business address: | 15 Commerce Cir, Durham, CT, 06422-1002, United States |
Mailing address: | C/O CPC CORP 15 COMMERCE CIRCLE, DURHAM, CT, United States, 06422 |
ZIP code: | 06422 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | cherylhughes@cpc-corp.com |
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 | |
---|---|---|---|---|---|
NEAL ROBISON | Agent | 60 CHURCH ST, WALLINGFORD, CT, 06492, United States | +1 860-349-0144 | cherylhughes@cpc-corp.com | 144 GRIEB ROAD, WALLINGFORD, CT, 06492, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID WHITE | Officer | 15 COMMERCE CIRCLE, DURHAM, CT, 06422, United States | 10-1 ST. ANDREWS CIR, WALLINGFORD, CT, 06492, United States |
CHERYL HUGHES | Officer | 15 COMMERCE CIRCLE, DURHAM, CT, 06422, United States | 204 BAILEYVILLE RD, 204 BAILEYVILLE RD, MIDDLEFIELD, CT, 06455, United States |
JOHN DIGERTT | Officer | 9 COMMERCE CIRCLE, DURHAM, CT, 06422, United States | 85 STRICKLAND RD, MIDDLEFIELD, CT, 06455, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011387457 | 2024-01-16 | - | Annual Report | Annual Report | - |
BF-0010856647 | 2023-01-24 | - | Annual Report | Annual Report | - |
BF-0009751973 | 2023-01-24 | - | Annual Report | Annual Report | - |
0006967725 | 2020-08-27 | - | Annual Report | Annual Report | 2019 |
0006967720 | 2020-08-27 | - | Annual Report | Annual Report | 2018 |
0006967729 | 2020-08-27 | - | Annual Report | Annual Report | 2020 |
0006084093 | 2018-01-30 | - | Annual Report | Annual Report | 2017 |
0006084091 | 2018-01-30 | - | Annual Report | Annual Report | 2016 |
0005375756 | 2015-08-04 | - | Annual Report | Annual Report | 2015 |
0005130116 | 2014-06-23 | - | Annual Report | Annual Report | 2014 |
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