Entity Name: | COMMERCIAL BROKER'S ALLIANCE OF WESTERN CONNECTICUT, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Sep 2009 |
Business ALEI: | 0982246 |
Annual report due: | 09 Sep 2025 |
Business address: | C/O RYER ASSOCIATES 103 MILL PLAIN ROAD, DANBURY, CT, 06811, United States |
Mailing address: | C/O RYER ASSOCIATES 103 MILL PLAIN ROAD, DANBURY, CT, United States, 06811 |
ZIP code: | 06811 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | mjryer@ryer.com |
NAICS
813920 Professional OrganizationsThis industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JEFF RYER | Agent | RYER ASSOCIATES, 103 MILL PLAIN ROAD, DANBURY, CT, 06811, United States | +1 203-470-6169 | mjryer@ryer.com | 679 JACOB ROAD, SOUTHBURY, CT, 06488, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JEFF RYER | Officer | RYER ASSOCIATES, 103 MILL PLAIN ROAD, DANBURY, CT, 06811, United States | +1 203-470-6169 | mjryer@ryer.com | 679 JACOB ROAD, SOUTHBURY, CT, 06488, United States |
Joe Dimyan | Officer | 246 Federal Road, Brookfield, CT, 06804, United States | - | - | 55 Mill Plain Road, 30-6, Danbury, CT, 06811, United States |
Chris Cosio | Officer | 22 Lower Lake Road, Danbury, CT, 06811, United States | - | - | 22 Lower Lake Road, Danbury, CT, 06811, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | WESTERN CONNECTICUT COMMERCIAL BROKERS ALLIANCE INC. | COMMERCIAL BROKER'S ALLIANCE OF WESTERN CONNECTICUT, INC. | 2009-10-20 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012202421 | 2024-08-14 | - | Annual Report | Annual Report | - |
BF-0011178885 | 2023-08-10 | - | Annual Report | Annual Report | - |
BF-0010382750 | 2022-08-25 | - | Annual Report | Annual Report | 2022 |
BF-0009815582 | 2021-09-09 | - | Annual Report | Annual Report | - |
0006973012 | 2020-09-04 | - | Annual Report | Annual Report | 2020 |
0006615502 | 2019-08-06 | - | Annual Report | Annual Report | 2019 |
0006230651 | 2018-08-10 | - | Annual Report | Annual Report | 2018 |
0005985417 | 2017-12-14 | - | Annual Report | Annual Report | 2017 |
0005647778 | 2016-09-08 | - | Annual Report | Annual Report | 2016 |
0005385297 | 2015-08-25 | - | 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