Entity Name: | CENTER FOR LEADERSHIP STUDIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Aug 2002 |
Business ALEI: | 0722504 |
Annual report due: | 31 Mar 2026 |
Business address: | 375 HYERDALE DRIVE, GOSHEN, CT, 06756, United States |
Mailing address: | 103 ALBERT STREET, TORRINGTON, CT, United States, 06790 |
ZIP code: | 06756 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | kdeming@barronco.com |
NAICS
611699 All Other Miscellaneous Schools and InstructionThis U.S. industry comprises establishments primarily engaged in offering instruction (except academic schools, colleges, and universities; business, computer, and management instruction; technical and trade instruction; and fine arts, sports, recreation, language, exam preparation, tutoring, and automobile driving instruction). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DAVID L. SFARA | Agent | 50 LEAVENWORTH STREET, WATERBURY, CT, 06721, United States | 50 LEAVENWORTH STREET, WATERBURY, CT, 06721, United States | +1 203-263-0330 | kdeming@barronco.com | GIULIANO RICHARDSON & SFARA LLC, 39 SHERMAN HILL ROAD, WOODBURY, CT, 06798, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Dana S Toomey | Officer | 103 Albert street, TORRIGNTON, CT, 06790, United States | 375 W Hyerdale Dr, Goshen, CT, 06756-1709, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012956471 | 2025-03-04 | - | Annual Report | Annual Report | - |
BF-0012136699 | 2024-01-31 | - | Annual Report | Annual Report | - |
BF-0011271190 | 2023-01-24 | - | Annual Report | Annual Report | - |
BF-0010269386 | 2022-04-05 | - | Annual Report | Annual Report | 2022 |
0007234191 | 2021-03-16 | - | Annual Report | Annual Report | 2021 |
0006990732 | 2020-09-23 | - | Annual Report | Annual Report | 2020 |
0006623830 | 2019-08-14 | - | Annual Report | Annual Report | 2019 |
0006030801 | 2018-01-24 | - | Annual Report | Annual Report | 2018 |
0006030792 | 2018-01-24 | - | Annual Report | Annual Report | 2016 |
0006030796 | 2018-01-24 | - | Annual Report | Annual Report | 2017 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003423211 | Active | OFS | 2021-01-28 | 2026-04-06 | AMENDMENT | |||||||||||||
|
Name | CENTER FOR LEADERSHIP STUDIES, LLC |
Role | Debtor |
Name | THOMASTON SAVINGS BANK |
Role | Secured Party |
Parties
Name | CENTER FOR LEADERSHIP STUDIES, LLC |
Role | Debtor |
Name | THOMASTON SAVINGS BANK |
Role | Secured Party |
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