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 |
NAICS
813410 Civic and Social OrganizationsThis 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
Name | Role | Business address | Phone | 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 |
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 |
Name | Role | Business address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CONNECTICUT-SHANDONG GOODWILL MISSION, INC. | CONNECTICUT CHINA COUNCIL, INC. | 2014-03-28 |
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 |
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