Search icon

CENTER FOR LEADERSHIP STUDIES, LLC

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

Company Details

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

Industry & Business Activity

NAICS

611699 All Other Miscellaneous Schools and Instruction

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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

Debts and Liens

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

Parties

Name CENTER FOR LEADERSHIP STUDIES, LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0003112127 Active OFS 2016-04-06 2026-04-06 ORIG FIN STMT

Parties

Name CENTER FOR LEADERSHIP STUDIES, LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
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