Search icon

THE CONNECTICUT PARKINSON'S WORKING GROUP, INC.

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

Company Details

Entity Name: THE CONNECTICUT PARKINSON'S WORKING GROUP, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Aug 2002
Business ALEI: 0722365
Annual report due: 05 Aug 2025
Business address: 50 DEERFIELD RUN, ROCKY HILL, CT, 06067, United States
Mailing address: 50 DEERFIELD RUN, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: chris.gustafson@cpwg.org

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Christine Gustafson Agent 51 Fairview Terrace, South Glastonbury, , 06073, United States +1 203-213-1192 chris.gustafson@cpwg.org 51 Fairview Terrace, South Glastonbury, CT, 06073, United States

Officer

Name Role Residence address
CHRISTINE G GUSTAFSON Officer 51 FAIRVIEW TERRACE, SOUTH GLASTONBURY, CT, 06073, United States
MARTHA JAFFE Officer 50 DEERFIELD RUN, ROCKY HILL, CT, 06067, United States
RAYMOND GRASSO Officer 77 BARTLETT HOLLOW ROAD, MIDDLETOWN, CT, 06457, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0011100-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - - - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012087121 2024-07-24 - Annual Report Annual Report -
BF-0011270577 2023-07-14 - Annual Report Annual Report -
BF-0010226558 2022-08-01 - Annual Report Annual Report 2022
BF-0009810470 2021-07-27 - Annual Report Annual Report -
0006965444 2020-08-21 - Annual Report Annual Report 2020
0006614705 2019-08-05 - Annual Report Annual Report 2019
0006224323 2018-07-27 - Annual Report Annual Report 2018
0005913104 2017-08-07 - Annual Report Annual Report 2017
0005604000 2016-07-11 - Annual Report Annual Report 2016
0005368803 2015-07-21 - Annual Report Annual Report 2015
See something incorrect or outdated?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