Entity Name: | NATIONAL ASSOCIATION OF CORPORATE DIRECTORS, CONNECTICUT CHAPTER, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Feb 2003 |
Business ALEI: | 0741171 |
Annual report due: | 26 Feb 2026 |
Business address: | 1341 W Broad St, Stratford, CT, 06615-5769, United States |
Mailing address: | 1341 W Broad St, Stratford, CT, United States, 06615-5769 |
ZIP code: | 06615 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | lrsbookkeeping@charter.net |
NAICS
813920 Professional OrganizationsThis industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
LINDA R. SAUNDERS | Agent | 40 Sir Thomas Way, Trumbull, CT, 06611-2004, United States | +1 203-260-4702 | lrsbookkeeping@charter.net | 40 SIR THOMAS WAY, TRUMBULL, CT, 06611, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DONALD DOBBS | Officer | - | 1345 NOTCH ROAD, CHESHIRE, CT, 06410, United States |
MARK S DAILEY | Officer | 1341 W Broad St, Stratford, CT, 06615-5769, United States | 9 Morehouse Ln, Norwalk, CT, 06850-4420, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012955782 | 2025-02-27 | - | Annual Report | Annual Report | - |
BF-0012528321 | 2024-01-15 | 2024-01-15 | Change of Business Address | Business Address Change | - |
BF-0012528270 | 2024-01-15 | 2024-01-15 | Interim Notice | Interim Notice | - |
BF-0011941119 | 2023-08-22 | 2023-08-22 | Reinstatement | Certificate of Reinstatement | - |
BF-0011831940 | 2023-06-05 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011718459 | 2023-03-01 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005493699 | 2016-02-25 | - | Annual Report | Annual Report | 2016 |
0005308052 | 2015-04-01 | - | Annual Report | Annual Report | 2015 |
0005308025 | 2015-04-01 | - | Annual Report | Annual Report | 2011 |
0005308029 | 2015-04-01 | - | Annual Report | Annual Report | 2013 |
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