Entity Name: | PLATT FAMILY ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 18 Mar 2009 |
Business ALEI: | 0966463 |
Annual report due: | 18 Mar 2025 |
Business address: | 226 BIRNAM RD, NORTHFIELD, MA, 01360, United States |
Mailing address: | 132 PLATT LANE, MILFORD, CT, United States, 06461 |
Place of Formation: | CONNECTICUT |
E-Mail: | tgplbp@comcast.net |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
RICHARD N. PLATT JR. | Agent | 132 PLATT LANE, MILFORD, CT, 06461, United States | +1 203-878-6094 | tgplbp@comcast.net | 132 PLATT LANE, MILFORD, CT, 06461, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
RICHARD N. PLATT JR. | Officer | 132 PLATT LANE, MILFORD, CT, 06461, United States | +1 203-878-6094 | tgplbp@comcast.net | 132 PLATT LANE, MILFORD, CT, 06461, United States |
THEODORE PENICK | Officer | 226 BIRNAM ROAD, NORTHFIELD, MA, 01360, United States | - | - | 226 BIRNAM ROAD, NORTHFIELD, MA, 01360, United States |
JANE H. PLATT | Officer | 132 PLATT LANE, MILFORD, CT, 06461, United States | - | - | 132 PLATT LANE, MILFORD, CT, 06461, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012278887 | 2024-02-18 | - | Annual Report | Annual Report | - |
BF-0011294044 | 2023-02-19 | - | Annual Report | Annual Report | - |
BF-0010216293 | 2022-03-04 | - | Annual Report | Annual Report | 2022 |
0007231515 | 2021-03-15 | - | Annual Report | Annual Report | 2021 |
0006769775 | 2020-02-21 | - | Annual Report | Annual Report | 2020 |
0006433374 | 2019-03-07 | - | Annual Report | Annual Report | 2019 |
0006204704 | 2018-06-21 | - | Annual Report | Annual Report | 2018 |
0005782065 | 2017-03-04 | - | Annual Report | Annual Report | 2017 |
0005607570 | 2016-07-21 | - | Annual Report | Annual Report | 2016 |
0005384317 | 2015-08-22 | - | Annual Report | Annual Report | 2015 |
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