Search icon

CURRICULUM DEVELOPMENT ASSOCIATES, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CURRICULUM DEVELOPMENT ASSOCIATES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Mar 1991
Business ALEI: 0259997
Annual report due: 26 Mar 2025
Business address: 108 BUTTERNUT HOLLOW RD, GREENWICH, CT, 06830, United States
Mailing address: 108 BUTTERNUT HOLLOW ROAD, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: anitakeire@hotmail.com

Industry & Business Activity

NAICS

513199 All Other Publishers

This U.S. industry comprises establishments generally known as publishers (except newspaper, magazine, book, directory, mailing list, music, software, and greeting card publishers). These establishments may publish works in print or electronic form, including exclusively on the Internet. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ANITA E. KEIRE Officer 108 BUTTERNUT HOLLOW RD, GREENWICH, CT, 06830, United States 108 BUTTERNUT HOLLOW RD, GREENWICH, CT, 06830, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANITA E KEIRE Agent 108 BUTTERNUT HOLLOW RD, GREENWICH, CT, 06830, United States 108 BUTTERNUT HOLLOW RD, GREENWICH, CT, 06830, United States +1 203-869-4228 anitakeire@hotmail.com 108 BUTTERNUT HOLLOW RD, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012268362 2024-02-26 - Annual Report Annual Report -
BF-0011390739 2023-03-01 - Annual Report Annual Report -
BF-0010230437 2022-02-22 - Annual Report Annual Report 2022
0007205586 2021-03-05 - Annual Report Annual Report 2021
0006808393 2020-03-03 - Annual Report Annual Report 2020
0006458559 2019-03-13 - Annual Report Annual Report 2018
0006458581 2019-03-13 - Annual Report Annual Report 2019
0006107859 2018-03-06 - Annual Report Annual Report 2017
0006107825 2018-03-06 - Annual Report Annual Report 2016
0006107766 2018-03-06 - 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See something incorrect or outdated?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