Search icon

CHILD DEVELOPMENT CENTER OF THE FIRST CONGREGATIONAL CHURCH OF BRANFORD, INC. THE

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

Company Details

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

Industry & Business Activity

NAICS

611699 All Other Miscellaneous Schools and Instruction

This 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

Agent

Name Role Business address Phone E-Mail 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

Director

Name Role Residence address
STEPHANIE LINKE Director 877 DURHAM ROAD, MADISON, CT, 06443, United States

Officer

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

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
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