Search icon

CLEO OF ALPHA CHI LITERARY SOCIETY, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CLEO OF ALPHA CHI LITERARY SOCIETY, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Feb 2010
Business ALEI: 0996232
Annual report due: 11 Feb 2024
Business address: 98 VERNON STREET, HARTFORD, CT, 06106, United States
Mailing address: 98 VERNON ST 98 VERNON ST, HARTFORD, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: sunnyax@gmail.com

Industry & Business Activity

NAICS

711510 Independent Artists, Writers, and Performers

This industry comprises independent (i.e., freelance) individuals primarily engaged in performing in artistic productions, in creating artistic and cultural works or productions, or in providing technical expertise necessary for these productions. This industry also includes athletes and other celebrities exclusively engaged in endorsing products and making speeches or public appearances for which they receive a fee. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
BRADLEY DEBIASE Agent 98 VERNON STREET, HARTFORD, CT, 06106, United States +1 860-818-8262 sunnyax@gmail.com 44 FREEMONT AVENUE, MILFORD, CT, 06460, United States

Officer

Name Role Business address Residence address
Eric Cahaly Officer 98 VERNON STREET, HARTFORD, CT, 06106, United States 98 VERNON STREET, HARTFORD, CT, 06106, United States
Alex Lewis Officer 98 VERNON STREET, HARTFORD, CT, 06106, United States 300 Summit St, Hartford, CT, 06106, United States

Director

Name Role Business address Phone E-Mail Residence address
BRADLEY DEBIASE Director 98 VERNON STREET, HARTFORD, CT, 06106, United States +1 860-818-8262 sunnyax@gmail.com 44 FREEMONT AVENUE, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012037005 2023-10-28 2023-10-28 Interim Notice Interim Notice -
BF-0011179606 2023-02-17 - Annual Report Annual Report -
BF-0008450404 2022-09-12 - Annual Report Annual Report 2015
BF-0008450412 2022-09-12 - Annual Report Annual Report 2012
BF-0008450411 2022-09-12 - Annual Report Annual Report 2019
BF-0010737112 2022-09-12 - Annual Report Annual Report -
BF-0010000863 2022-09-12 - Annual Report Annual Report -
BF-0008450405 2022-09-12 - Annual Report Annual Report 2017
BF-0008450406 2022-09-12 - Annual Report Annual Report 2014
BF-0008450408 2022-09-12 - 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