CONNECTICUT SURFCASTERS ASSOCIATION, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
813410 Civic and Social OrganizationsThis 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
Name | Role | Business address | Phone | 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 |
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 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 |
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