Search icon

PLATT FAMILY ASSOCIATION, INC.

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

Company Details

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

Industry & Business Activity

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

Agent

Name Role Business address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated?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