Search icon

THE CONNECTICUT SCHOOL BUILDINGS & GROUNDS ASSOCIATION, INC.

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

Company Details

Entity Name: THE CONNECTICUT SCHOOL BUILDINGS & GROUNDS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 May 1995
Business ALEI: 0516049
Annual report due: 22 May 2025
Business address: One Regency Drive, Bloomfield, CT, 06002, United States
Mailing address: One Regency Drive, Bloomfield, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: lstevens@ssmgt.com

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
Dennis Stanavage Officer 143 Prospect Hill Road, Colchester, CT, 06415, United States
Patrick Bradbury Officer 106 East Street, Milford, CT, 06460, United States

Agent

Name Role Business address Phone E-Mail Residence address
Mark Schuman Agent One Regency Drive, Bloomfield, CT, 06002, United States +1 860-243-3977 lstevens@ssmgt.com 9 Ellsworth Lane, Canton, CT, 06019, United States

Director

Name Role Business address Residence address
Lisa Stevens Director One Regency Drive, Bloomfield, CT, 06002, United States 537 Prospect St, Wethersfield, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012361450 2024-05-07 - Annual Report Annual Report -
BF-0011255751 2023-05-03 - Annual Report Annual Report -
BF-0010398011 2022-05-24 - Annual Report Annual Report 2022
BF-0009755767 2021-09-30 - Annual Report Annual Report -
0006911829 2020-05-27 - Annual Report Annual Report 2020
0006527792 2019-04-09 - Annual Report Annual Report 2019
0006173373 2018-05-01 - Annual Report Annual Report 2018
0006173367 2018-05-01 - Annual Report Annual Report 2017
0005567977 2016-05-19 - Annual Report Annual Report 2016
0005567968 2016-05-19 - Annual Report Annual Report 2015
See something incorrect or outdated?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