Search icon

NORTHEAST CONTEMPORARY SCULPTORS GUILD, LTD.

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

Company Details

Entity Name: NORTHEAST CONTEMPORARY SCULPTORS GUILD, LTD.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Dec 1994
Business ALEI: 0508484
Annual report due: 14 Dec 2025
Business address: 2389 MAIN ST. STE 100, GLASTONBURY, CT, 06033, United States
Mailing address: 2389 MAIN ST. STE 100, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: eastern@registeredagentsinc.com

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Agent

Name Role
Registered Agents Inc Agent

Officer

Name Role Business address Residence address
PATRICIA KHALAF Officer 79 Laurel Mountain Road, Spencertown, NY, 12165, United States 79 LAUREL MOUNTAIN ROAD, SPENCERTOWN, NY, 12165, United States

Director

Name Role Business address Residence address
PATRICIA KHALAF Director 79 Laurel Mountain Road, Spencertown, NY, 12165, United States 79 LAUREL MOUNTAIN ROAD, SPENCERTOWN, NY, 12165, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012249211 2025-02-14 - Annual Report Annual Report -
BF-0011105848 2024-10-11 - Annual Report Annual Report -
BF-0011055147 2022-11-07 2022-11-07 Reinstatement Certificate of Reinstatement -
0006621605 2019-08-13 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006523231 2019-04-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0001515109 1994-12-14 - First Report Organization and First Report -
0001515107 1994-12-14 - Business Formation Certificate of Incorporation -
See something incorrect or outdated?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