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 |
NAICS
711510 Independent Artists, Writers, and PerformersThis 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
Name | Role | Business address | Phone | 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 |
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 |
Name | Role | Business address | Phone | 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 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 |
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