Search icon

REDDING NEIGHBORS & NEWCOMERS, INC.

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

Company Details

Entity Name: REDDING NEIGHBORS & NEWCOMERS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Feb 1992
Business ALEI: 0270629
Annual report due: 13 Feb 2026
Business address: 19 Middlebrook Pond Road, REDDING, CT, 06896, United States
Mailing address: 19 Middlebrook Pond Road, REDDING, CT, United States, 06896
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ctcpa@aol.com
E-Mail: treasurer@reddingneighborsandnewcomers.org

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

Agent

Name Role Business address Phone E-Mail Residence address
Cynthia Simeone Agent 19 Middlebrook Pond Road, REDDING, CT, 06896, United States +1 646-321-2812 csimeone@aptusbcs.com 19 Middlebrook Pond Road, REDDING, CT, 06896, United States

Officer

Name Role Business address Phone E-Mail Residence address
Jessica Tyson Officer - - - 12 Little Boston Lane, Redding, CT, 06896-2807, United States
Cynthia Simeone Officer 19 Middlebrook Pond Road, REDDING, CT, 06896, United States +1 646-321-2812 csimeone@aptusbcs.com 19 Middlebrook Pond Road, REDDING, CT, 06896, United States

History

Type Old value New value Date of change
Name change REDDING NEWCOMERS CLUB, INC. REDDING NEIGHBORS & NEWCOMERS, INC. 2003-02-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012917981 2025-01-29 - Annual Report Annual Report -
BF-0012269388 2024-01-23 - Annual Report Annual Report -
BF-0011391957 2023-01-27 - Annual Report Annual Report -
BF-0010363486 2022-01-12 - Annual Report Annual Report 2022
0007124915 2021-02-04 - Annual Report Annual Report 2021
0006742136 2020-02-05 - Annual Report Annual Report 2020
0006361553 2019-02-05 - Annual Report Annual Report 2019
0006063671 2018-02-08 - Annual Report Annual Report 2018
0005759904 2017-02-02 - Annual Report Annual Report 2017
0005485818 2016-02-11 - Annual Report Annual Report 2016
See something incorrect or outdated?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