Search icon

BRIDGES TO INDEPENDENCE, INC.

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

Company Details

Entity Name: BRIDGES TO INDEPENDENCE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 27 Sep 1999
Branch of: BRIDGES TO INDEPENDENCE, INC., NEW YORK (Company Number 1889312)
Business ALEI: 0631320
Annual report due: 26 Sep 2001
Business address: 752 WEST END AVENUE, SUITE 18 G, NEW YORK, NY, 10025
Mailing address: 752 WEST END AVENUE SUITE 18 G, NEW YORK, NY, 10025
Place of Formation: NEW YORK

Agent

Name Role Business address Residence address
HOPE E. ELLIOTT Agent 13 FERRIS AVENUE, STAMFORD, CT, 06902, United States 13 FERRIS AVENUE, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Residence address
CLARENCE C. JACOBS Officer SUITE 18 G, 752 WEST END AVENUE, NEW YORK, NY, 10025, United States SUITE 18 G, 752 WEST END AVENUE, NEW YORK, NY, 10025, United States
BUDDY RICHMAN Officer TMG GROUP, 369 LEXINGTON AVENUE, SUITE 600, NEW YORK, NY, 10017, United States 40 HOOK ROAD, BEFORD, NY, 10506, United States
NEIL BURKE Officer NB ASSOCIATES, 37 TAMARACK DRIVE, CORTLANDT MANOR, NY, 10566, United States 37 TAMARACK DR, CORLAND MANOR, NY, 10566, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007139188 2021-02-09 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007001720 2020-10-14 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002165534 2000-09-27 - Annual Report Annual Report 2000
0002023959 1999-09-27 - Business Registration Certificate of Authority -
See something incorrect or outdated?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