Search icon

THE CONNECTICUT SCHOOLS CORPORATION

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

Company Details

Entity Name: THE CONNECTICUT SCHOOLS CORPORATION
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jul 1995
Business ALEI: 0518634
Annual report due: 13 Jul 2025
Business address: 30 REALTY DR., CHESHIRE, CT, 06410, United States
Mailing address: 30 REALTY DRIVE, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: cnovicelli@casciac.org

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
GLENN LUNGARINI Agent 30 REALTY DR., CHESHIRE, CT, 06410, United States +1 203-525-1133 cnovicelli@casciac.org 8 Warner Ct, Cromwell, CT, 06416-2070, United States

Director

Name Role Business address Phone E-Mail Residence address
GLENN LUNGARINI Director 30 REALTY DR., CHESHIRE, CT, 06410, United States +1 203-525-1133 cnovicelli@casciac.org 8 Warner Ct, Cromwell, CT, 06416-2070, United States

Officer

Name Role Business address Residence address
JOSEPH BLAKE Officer 30 REALTY DR., CHESHIRE, CT, 06410, United States 78 RIPLEY HILL RD, COVENTRY, CT, 06238, United States
Tara Winch Officer 30 Realty Drive, CHESHIRE, CT, 06410, United States 30 Realty Drive, CHESHIRE, CT, 06410, United States
Amy Yost Officer 30 Realty Dr, Cheshire, CT, 06410-1655, United States 57 Hall Road, Wallingford, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012359916 2024-07-02 - Annual Report Annual Report -
BF-0011254962 2023-07-25 - Annual Report Annual Report -
BF-0010277618 2022-07-13 - Annual Report Annual Report 2022
BF-0009758377 2021-09-01 - Annual Report Annual Report -
0007227089 2021-03-12 - Annual Report Annual Report 2020
0006940171 2020-07-02 - Annual Report Annual Report 2019
0006215019 2018-07-12 - Annual Report Annual Report 2018
0006215826 2018-07-12 2018-07-12 Change of Agent Agent Change -
0005888564 2017-07-14 - Annual Report Annual Report 2017
0005618115 2016-08-01 - 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