Entity Name: | CHILD DEVELOPMENT CENTER OF THE FIRST CONGREGATIONAL CHURCH OF BRANFORD, INC. THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 03 Sep 1991 |
Business ALEI: | 0264872 |
Annual report due: | 03 Sep 2024 |
Business address: | 1009 MAIN STREET, BRANFORD, CT, 06405, United States |
Mailing address: | CONGREGATIONAL CHURCH 1009 MAIN STREET, BRANFORD, CT, United States, 06405 |
ZIP code: | 06405 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | stephanie@firstcongregationalbranford.org |
NAICS
611699 All Other Miscellaneous Schools and InstructionThis U.S. industry comprises establishments primarily engaged in offering instruction (except academic schools, colleges, and universities; business, computer, and management instruction; technical and trade instruction; and fine arts, sports, recreation, language, exam preparation, tutoring, and automobile driving instruction). Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
COLIN M GERSHON | Agent | PULLMAN & COMLEY, 850 MAIN STREET, BRIDGEPORT, CT, 06601, United States | +1 203-488-2007 | stephanie@firstcongregationalbranford.org | 19 PEPPERWOOD LANE, BRANFORD, CT, 06405, United States |
Name | Role | Residence address |
---|---|---|
STEPHANIE LINKE | Director | 877 DURHAM ROAD, MADISON, CT, 06443, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BARBARA O'KEEFE | Officer | 46 HAMPTON PARK, BRANFORD, CT, 06405, United States | 46 Hampton Park, Branford, CT, 06405-2266, United States |
KATHY FOX | Officer | - | 8 ORCHARD AVE, BRANFORD, CT, 06405, United States |
JUDITH ALESSI | Officer | - | 51 PATRICK LANE, BRANFORD, CT, 06405, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011388940 | 2023-09-18 | - | Annual Report | Annual Report | - |
BF-0009101252 | 2023-05-25 | - | Annual Report | Annual Report | 2018 |
BF-0009101251 | 2023-05-25 | - | Annual Report | Annual Report | 2020 |
BF-0009101250 | 2023-05-25 | - | Annual Report | Annual Report | 2019 |
BF-0010857254 | 2023-05-25 | - | Annual Report | Annual Report | - |
BF-0009960414 | 2023-05-25 | - | Annual Report | Annual Report | - |
BF-0011786414 | 2023-05-02 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006198801 | 2018-06-13 | - | Annual Report | Annual Report | 2016 |
0006198788 | 2018-06-13 | - | Annual Report | Annual Report | 2014 |
0006198796 | 2018-06-13 | - | 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