Search icon

CONNECTICUT SURFCASTERS ASSOCIATION, INC.

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

Company Details

Entity Name: CONNECTICUT SURFCASTERS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 May 1993
Business ALEI: 0285891
Annual report due: 04 May 2025
Business address: 582 HAWKINS ROAD, ORANGE, CT, 06477, United States
Mailing address: PO BOX 1365, MADISON, CT, United States, 06443
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rcohn@zcclawfirm.com

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
Robert Cohn Agent 59 Elm Street, Suite 400, New Haven, CT, 06510, United States +1 203-640-5976 rcohn@zcclawfirm.com 582 Hawkins Rd, Orange, CT, 06477-3722, United States

Officer

Name Role Business address Residence address
George Baldwin Officer 60 S Water St, New Haven, CT, 06519-2822, United States 146 Willard Ave, Westbrook, CT, 06498-1522, United States
William Delizio Officer 220 Foxon Road, North Branford, CT, 06471, United States 372 Sea Hill Road, North Branford, CT, 06471, United States
V. Michael Simko, Jr. Officer 7 Wakeley Street, Seymour, CT, 06483, United States 145 Canal Street, Unit 117, Shelton, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012388396 2024-04-05 - Annual Report Annual Report -
BF-0009938286 2023-05-19 - Annual Report Annual Report -
BF-0010787860 2023-05-19 - Annual Report Annual Report -
BF-0011255657 2023-05-19 - Annual Report Annual Report -
BF-0009428974 2023-05-18 - Annual Report Annual Report 2018
BF-0009428976 2023-05-18 - Annual Report Annual Report 2019
BF-0009428973 2023-05-18 - Annual Report Annual Report 2020
BF-0009428975 2023-05-18 - Annual Report Annual Report 2017
BF-0011714311 2023-02-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005575614 2016-05-26 - 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See something incorrect or outdated?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