Search icon

ASSOCIATION FOR CHINESE WRITERS IN USA, INC.

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

Company Details

Entity Name: ASSOCIATION FOR CHINESE WRITERS IN USA, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Jan 1998
Business ALEI: 0580565
Annual report due: 14 Jan 2024
Business address: 769 W Main St, West Haven, CT, 06516, United States
Mailing address: 769 W Main St, West Haven, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: weimin27705@gmail.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
WEIMIN JIANG Agent 769 W Main St, West Haven, CT, 06516, United States +1 626-400-6028 weimin27705@gmail.com 769 W Main St, West Haven, CT, 06516, United States

Director

Name Role Business address Phone E-Mail Residence address
WEIMIN JIANG Director 769 W Main St, West Haven, CT, 06516, United States +1 626-400-6028 weimin27705@gmail.com 769 W Main St, West Haven, CT, 06516, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009860505 2023-07-30 - Annual Report Annual Report -
BF-0010793149 2023-07-30 - Annual Report Annual Report -
BF-0011265845 2023-07-30 - Annual Report Annual Report -
BF-0008369768 2023-07-30 - Annual Report Annual Report 2020
BF-0011881412 2023-07-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006296723 2018-12-20 - Annual Report Annual Report 2019
0006296720 2018-12-20 - Annual Report Annual Report 2016
0006296717 2018-12-20 - Annual Report Annual Report 2013
0006296722 2018-12-20 - Annual Report Annual Report 2018
0006296718 2018-12-20 - Annual Report Annual Report 2014
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