Search icon

CONNECTICUT CHINA COUNCIL, INC.

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

Company Details

Entity Name: CONNECTICUT CHINA COUNCIL, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 29 Mar 1989
Business ALEI: 0231238
Annual report due: 29 Mar 2023
Business address: 400 Main St, Mail Stop 169-29, East Hartford, CT, 06118, United States
Mailing address: 400 Main St, Mail Stop 169-29, East Hartford, CT, United States, 06118
ZIP code: 06118
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: pedelberg@foxrothschild.com

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Director

Name Role Business address Phone E-Mail Residence address
John Schuyler Director - - - 24 Brook Drive, Simsbury, CT, 06070, United States
Tina Zhang Director 535 Madison Ave, 8th Floor, New York, NY, 10022, United States - - 7 Ruta Ct, Westport, CT, 06880-3833, United States
PAUL B EDELBERG Director 101 Park Ave, 17th Floor, New York, NY, 10178, United States +1 203-722-9399 pedelberg@foxrothschild.com 426 PEPPER RIDGE ROAD, STAMFORD, CT, 06905, United States
Larry Liu Director c/o Charles R. Weber Company, Greenwich Office Park Three, Greenwich, CT, 06831, United States - - 5b Columbus Ave, Greenwich, CT, 06830, United States
Bruce McGuire Director Global Alpha Research LLC, 16 Rocaton Road, Darien, CT, 06820, United States - - 16 Rocaton Rd, Darien, CT, 06820-3428, United States
JIN HU Director 400 Main Street, Mail Stop 169-29, East Hartford, CT, 06118, United States - - 67 MOUNTAIN VIEW ROAD, GLASTONBURY, CT, 06033, United States
Laura Jaworkski Director CT Dept of Economic and Community Development, 450 Columbus Blvd, Suite 5, Hartford, CT, 06103, United States - - CT Dept of Economic and Community Development, 450 Columbus Blvd, Suite 5, Hartford, CT, 06103, United States
Carlton Chen Director 836 Farmington Ave, Suite 137, West Hartford, CT, 06119, United States - - 648 Nod Hill Rd, Wilton, CT, 06897-1305, United States
Hans Jung Director Santander, 115 Asylum St, Hartford`, CT, 06106, United States - - 1825 Cheshire St, Cheshire, CT, 06410-1204, United States
Melissa Grosso Director US Dept of Commerce, 213 Court St., Suite 903, Middletown, CT, 06457-3382, United States - - US Dept of Commerce, 213 Court St., Suite 903, Middletown, CT, 06457-3382, United States

Officer

Name Role Business address Residence address
JIN HU Officer 400 Main Street, Mail Stop 169-29, East Hartford, CT, 06118, United States 67 MOUNTAIN VIEW ROAD, GLASTONBURY, CT, 06033, United States
TIMOTHY PEDROTTY Officer 18 BROOKSHIRE LANE, FARMINGTON, CT, 06032, United States 18 BROOKSHIRE LANE, FARMINGTON, CT, 06032, United States

Agent

Name Role Business address Phone E-Mail Residence address
PAUL B EDELBERG Agent 101 Park Ave, 17th Floor, 4TH FLOOR, New York, NY, 10178, United States +1 203-722-9399 pedelberg@foxrothschild.com 426 PEPPER RIDGE ROAD, STAMFORD, CT, 06905, United States

History

Type Old value New value Date of change
Name change CONNECTICUT-SHANDONG GOODWILL MISSION, INC. CONNECTICUT CHINA COUNCIL, INC. 2014-03-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013365903 2025-04-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010316963 2022-04-02 - Annual Report Annual Report 2022
0007257947 2021-03-24 - Annual Report Annual Report 2021
0006898661 2020-05-05 - Annual Report Annual Report 2020
0006750801 2020-02-10 - Annual Report Annual Report 2019
0006342231 2019-01-28 - Change of Agent Address Agent Address Change -
0006342222 2019-01-28 - Annual Report Annual Report 2018
0006342212 2019-01-28 - Annual Report Annual Report 2017
0005552345 2016-04-28 - Annual Report Annual Report 2016
0005552343 2016-04-28 - Annual Report Annual Report 2015
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