Search icon

ASCENDANT COMPLIANCE MANAGEMENT, INC.

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

Company Details

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

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This 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

form 5500

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
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
ASCENDANT COMPLIANCE MANAGEMENT, INC. 401(K) PLAN 2017 202798779 2018-09-26 ASCENDANT COMPLIANCE MANAGEMENT, INC. 46
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 2018-09-26
Name of individual signing JONATHAN HIGGINS
Valid signature Filed with authorized/valid electronic signature
ASCENDANT COMPLIANCE MANAGEMENT, INC. 401(K) PLAN 2016 202798779 2017-07-24 ASCENDANT COMPLIANCE MANAGEMENT, INC. 33
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
ASCENDANT COMPLIANCE MANAGEMENT, INC. 401(K) PLAN 2015 202798779 2016-10-12 ASCENDANT COMPLIANCE MANAGEMENT, INC. 37
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

Director

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

Officer

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

Agent

Name Role Business address Phone E-Mail 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

History

Type Old value New value Date of change
Name change IMS CONSULTING PARTNERS INC. ASCENDANT COMPLIANCE MANAGEMENT, INC. 2008-04-28

Filing

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
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