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 |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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