Search icon

CONNECTICUT MAHARASHTRA MANDAL

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

Company Details

Entity Name: CONNECTICUT MAHARASHTRA MANDAL
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jun 2007
Business ALEI: 0904905
Annual report due: 29 Jun 2025
Business address: 20 JEAN LN, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 63 NORTHGATE, AVON, CT, United States, 06001
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ctmmkarya@ctmm.org

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
SIDDHARTHA PENDHARKAR Agent 20 JEAN LN, SOUTH WINDSOR, CT, 06074, United States +1 860-709-5969 ctmmkarya@ctmm.org 4 ERICA LANE, WEST SIMSBURY, CT, 06092, United States

Officer

Name Role Business address Residence address
Mukund Awati Officer 20 Jean Ln, South Windsor, CT, 06074, United States 20 Jean Ln, South Windsor, CT, 06074, United States
Sneha Suryawanshi Officer 15 Windy Ridge Lane, Ridgefield, CT, 06877, United States -
Vikram Bhave Officer 63 Northgate, Avon, CT, 06001, United States 63 Northgate, Avon, CT, 06001, United States
VAIBHAVI PANDIT Officer 30 RIVERGATE DRIVE, WILTON, CT, 06897, United States 30 RIVERGATE DRIVE, WILTON, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012303714 2024-07-03 - Annual Report Annual Report -
BF-0011283406 2024-03-21 - Annual Report Annual Report -
BF-0011674431 2023-01-22 2023-01-22 Change of Business Address Business Address Change -
BF-0011674425 2023-01-22 2023-01-23 Interim Notice Interim Notice -
BF-0010802596 2022-08-18 - Annual Report Annual Report -
BF-0009752129 2022-04-25 - Annual Report Annual Report -
0007100662 2021-02-01 - Interim Notice Interim Notice -
0007093408 2021-02-01 - Annual Report Annual Report 2020
0007091554 2021-01-30 - Annual Report Annual Report 2019
0006380211 2019-02-12 - Annual Report Annual Report 2017
See something incorrect or outdated?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