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 |
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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 |
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