Search icon

NATIONAL ASSOCIATION OF CORPORATE DIRECTORS, CONNECTICUT CHAPTER, INC.

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

Company Details

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

Industry & Business Activity

NAICS

813920 Professional Organizations

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated?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