Entity Name: | ASCENDANT COMPLIANCE MANAGEMENT, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 21 Jun 2007 |
Branch of: | ASCENDANT COMPLIANCE MANAGEMENT, INC., NEW YORK (Company Number 3168995) |
Business ALEI: | 0903935 |
Annual report due: | 21 Jun 2023 |
Business address: | 510 Twin Lakes Road, Taconic, CT, 06079, United States |
Mailing address: | 510 Twin Lakes Road, Taconic, CT, United States, 06079 |
ZIP code: | 06079 |
County: | Litchfield |
Place of Formation: | NEW YORK |
E-Mail: | jhiggins@rigaholdings.com |
NAICS
541611 Administrative Management and General Management Consulting ServicesThis U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ASCENDANT COMPLIANCE MANAGEMENT, INC. 401(K) PLAN | 2018 | 202798779 | 2019-09-26 | ASCENDANT COMPLIANCE MANAGEMENT, INC. | 49 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
ASCENDANT COMPLIANCE MANAGEMENT, INC. 401(K) PLAN | 2017 | 202798779 | 2018-09-26 | ASCENDANT COMPLIANCE MANAGEMENT, INC. | 46 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-09-26 |
Name of individual signing | JONATHAN HIGGINS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-05-09 |
Business code | 541990 |
Sponsor’s telephone number | 8604352255 |
Plan sponsor’s address | 194 MAIN ST, SALISBURY, CT, 06068 |
Signature of
Role | Plan administrator |
Date | 2017-07-24 |
Name of individual signing | JONATHAN HIGGINS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-05-09 |
Business code | 541990 |
Sponsor’s telephone number | 8604352255 |
Plan sponsor’s address | 194 MAIN ST, SALISBURY, CT, 06068 |
Signature of
Role | Plan administrator |
Date | 2016-10-12 |
Name of individual signing | JONATHAN HIGGINS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Residence address |
---|---|---|---|
JACQUELINE MERWIN | Director | 28 Dugway Road, SALISBURY, CT, 06068, United States | 278 E LIBERTY STREET, HERNANDO, FL, 34442, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JON HIGGINS | Officer | 510 Twin Lakes Road, Taconic, CT, 06079, United States | 510 TWIN LAKES ROAD, TACONIC, CT, 06079, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JACQUELINE H. MERWIN | Agent | Riga Holdings, Inc., 510 Twin Lakes Road, Taconic, CT, 06079, United States | +1 860-671-9869 | jhiggins@rigaholdings.com | Riga Holdings, Inc., 510 Twin Lakes Road, Taconic, CT, 06079, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | IMS CONSULTING PARTNERS INC. | ASCENDANT COMPLIANCE MANAGEMENT, INC. | 2008-04-28 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013242732 | 2024-12-06 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012757371 | 2024-09-05 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010803131 | 2022-11-03 | - | Annual Report | Annual Report | - |
BF-0008591936 | 2022-11-03 | - | Annual Report | Annual Report | 2020 |
BF-0009865008 | 2022-11-03 | - | Annual Report | Annual Report | - |
0006694121 | 2019-12-11 | - | Annual Report | Annual Report | 2019 |
0006694108 | 2019-12-11 | - | Annual Report | Annual Report | 2015 |
0006694113 | 2019-12-11 | - | Annual Report | Annual Report | 2016 |
0006694117 | 2019-12-11 | - | Annual Report | Annual Report | 2017 |
0006694118 | 2019-12-11 | - | Annual Report | Annual Report | 2018 |
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