Entity Name: | NORTHWEST Y CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Jan 1994 |
Business ALEI: | 0294177 |
Annual report due: | 19 Jan 2026 |
NAICS code: | 624229 - Other Community Housing Services |
Business address: | 259 Prospect St, Torrington, CT, 06790, United States |
Mailing address: | 259 PROSPECT ST., TORRINGTON, CT, United States, 06790 |
ZIP code: | 06790 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | rsherry@nwcty.org |
E-Mail: | eloomis@nwcty.org |
Name | Role |
---|---|
NORTHWESTERN CONNECTICUT YOUNG MEN'S CHRISTIAN ASSOCIATION, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Brian Coates | Director | 1057 Torringford St, Torrington, CT, 06790-3138, United States | 270 Niles Rd, New Hartford, CT, 06057-4230, United States |
HEIDI PICARD-RAMSAY | Director | No data | 17 RAMSGATE LANE, BARKHAMSTED, CT, 06063, United States |
Bob Teittinen | Director | No data | 24 Baldwin Hill Rd, Litchfield, CT, 06759-3304, United States |
PETER EBERSOL | Director | 24 MASON ST, TORRINGTON, CT, 06790, United States | 281 MILTON ROAD, LITCHFIELD, CT, 06759, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
GREG BRISCO | Officer | 259 PROSPECT STREET, TORRINGTON, CT, 06790, United States | 23 OLD MILL DR, CANTON, CT, 06019, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012922059 | 2025-01-16 | No data | Annual Report | Annual Report | No data |
BF-0012358100 | 2024-01-22 | No data | Annual Report | Annual Report | No data |
BF-0011253258 | 2023-01-03 | No data | Annual Report | Annual Report | No data |
BF-0010174919 | 2022-01-18 | No data | Annual Report | Annual Report | 2022 |
0007039776 | 2020-12-16 | No data | Annual Report | Annual Report | 2021 |
0006741269 | 2020-02-05 | No data | Annual Report | Annual Report | 2020 |
0006720357 | 2020-01-10 | No data | Annual Report | Annual Report | 2019 |
0006295753 | 2018-12-19 | No data | Annual Report | Annual Report | 2018 |
0005765650 | 2017-02-10 | No data | Annual Report | Annual Report | 2017 |
0005528393 | 2016-04-05 | No data | Annual Report | Annual Report | 2015 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website