Entity Name: | AMERICAN MUSEUM OF AVIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 25 Nov 1998 |
Business ALEI: | 0607516 |
Annual report due: | 25 Nov 2023 |
Business address: | 1613 CHESTERFIELD AVE, HENDERSON, NV, 89014, United States |
Mailing address: | 1613 CHESTERFIELD AVE, HENDERSON, NV, United States, 89014 |
Place of Formation: | CONNECTICUT |
E-Mail: | wbradshaw@prop-liners.com |
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 | |
---|---|---|---|---|---|
WILLIAM E. BRADSHAW | Agent | 1613 CHESTERFIELD AVE, HENDERSON, NV, 89014, United States | +1 860-208-3095 | wbradshaw@prop-liners.com | 1613 Chesterfield Avenue, Henderson, CT, 89014, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KATHRYN J BRADSHAW | Officer | 1613 CHESTERFIELD AVE, HENDERSON, NV, 89014, United States | 1613 CHESTERFIELD AVE, HENDERSON, NV, 89014, United States |
WILLIAM EARL BRADSHAW | Officer | 1613 CHESTERFIELD AVE, HENDERSON, NV, 89014, United States | 1613 CHESTERFIELD AVE, HENDERSON, NV, 89014, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CHR.0010955 | PUBLIC CHARITY | INACTIVE | DUE TO NON-RENEWAL OF CREDENTIAL | 2012-07-11 | 2019-12-01 | 2020-11-30 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | PROP-LINERS OF AMERICA, INC. | AMERICAN MUSEUM OF AVIATION, INC. | 2010-11-22 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010352392 | 2023-01-27 | - | Annual Report | Annual Report | 2022 |
BF-0009823996 | 2021-11-17 | - | Annual Report | Annual Report | - |
0007004897 | 2020-10-19 | - | Annual Report | Annual Report | 2020 |
0006671490 | 2019-11-02 | - | Annual Report | Annual Report | 2019 |
0006271079 | 2018-11-02 | - | Annual Report | Annual Report | 2018 |
0005980408 | 2017-12-06 | - | Annual Report | Annual Report | 2017 |
0005702205 | 2016-11-23 | - | Annual Report | Annual Report | 2016 |
0005437145 | 2015-11-28 | - | Annual Report | Annual Report | 2014 |
0005437146 | 2015-11-28 | - | Annual Report | Annual Report | 2015 |
0004984017 | 2013-11-19 | - | Annual Report | Annual Report | 2013 |
Sources: 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