Search icon

AMERICAN MUSEUM OF AVIATION, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

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 Business address Phone E-Mail 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

Officer

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

License

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

History

Type Old value New value Date of change
Name change PROP-LINERS OF AMERICA, INC. AMERICAN MUSEUM OF AVIATION, INC. 2010-11-22

Filing

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
See something incorrect or outdated? Let us know

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