Search icon

NATIONAL CHARITY LEAGUE, INC., RIDGEFIELD AREA CHAPTER

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

Company Details

Entity Name: NATIONAL CHARITY LEAGUE, INC., RIDGEFIELD AREA CHAPTER
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Oct 1996
Business ALEI: 0545456
Annual report due: 08 Oct 2025
Business address: East Farm Lane, Ridgefield, CT, 06877, United States
Mailing address: PO BOX 778, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: FINANCERIDGEFIELDAREA@NCLONLINE.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

Officer

Name Role Residence address
Yen Reed Officer 50 E Farm Ln, Ridgefield, CT, 06877-3432, United States

Agent

Name Role Business address Phone E-Mail Residence address
Carol Renehan Agent East Farm Lane, Ridgefield, CT, 06877, United States +1 203-885-4568 carolrenehan@aol.com 9 Revere Place, Ridgefield, CT, 06877, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0053282-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - 2009-08-27 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012177597 2024-09-30 - Annual Report Annual Report -
BF-0011256525 2023-10-09 - Annual Report Annual Report -
BF-0010294921 2022-10-09 - Annual Report Annual Report 2022
BF-0009818785 2021-10-12 - Annual Report Annual Report -
0006993492 2020-09-29 - Annual Report Annual Report 2020
0006640783 2019-09-09 - Annual Report Annual Report 2019
0006254003 2018-10-02 - Annual Report Annual Report 2018
0005942788 2017-10-06 - Annual Report Annual Report 2017
0005659888 2016-09-28 - Annual Report Annual Report 2016
0005402064 2015-09-28 - 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See something incorrect or outdated?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