Search icon

NATIONAL CHARITY LEAGUE, INC. NEW CANAAN CHAPTER

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

Company Details

Entity Name: NATIONAL CHARITY LEAGUE, INC. NEW CANAAN CHAPTER
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Oct 1995
Business ALEI: 0523577
Annual report due: 10 Oct 2025
Business address: 309 Laurel Road, New Canaan, CT, 06840-3004, United States
Mailing address: PO Box 1124, New Canaan, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: nclnctreasurer@gmail.com

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
NATIONAL CHARITY LEAGUE, INC. NEW CANAAN CHAPTER Agent

Officer

Name Role Residence address
Jill Tobin Officer 309 Laurel Road, New Canaan, CT, 06840, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0052637-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - 2008-11-26 2008-11-26 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012293847 2024-09-10 - Annual Report Annual Report -
BF-0011259547 2023-09-26 - Annual Report Annual Report -
BF-0010328049 2022-09-28 - Annual Report Annual Report 2022
BF-0009820327 2021-09-10 - Annual Report Annual Report -
0007057252 2021-01-07 - Annual Report Annual Report 2020
0006974510 2020-09-08 - Annual Report Annual Report 2019
0006323068 2019-01-16 - Annual Report Annual Report 2018
0006180192 2018-05-09 - Change of Email Address Business Email Address Change -
0005973161 2017-11-27 - Annual Report Annual Report 2017
0005707227 2016-11-29 - 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See something incorrect or outdated?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