Entity Name: | WEST NECK BEACH ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Jul 2010 |
Business ALEI: | 1010630 |
Annual report due: | 19 Jul 2025 |
Business address: | 31 WESTWOOD DR, WATERFORD, CT, 06385, United States |
Mailing address: | 31 WESTWOOD DR, WATERFORD, CT, United States, 06385 |
ZIP code: | 06385 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | jjnyky@gmail.com |
NAICS
813910 Business AssociationsThis industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market 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 | |
---|---|---|---|---|---|
Leslie Pustilnik | Officer | 27 Westwood Drive, Waterford, CT, 06385, United States | - | - | 27 Westwood Drive, Waterford, CT, 06385, United States |
SUSANNAH GRIFFIN | Officer | 31 WESTWOOD DR, WATERFORD, CT, 06385, United States | - | - | 22 WESTWOOD DR, WATERFORD, CT, 06385, United States |
William Patsiga | Officer | 31 Westwood Drive, Waterford, CT, 06385, United States | - | - | 17 Westwood Drive, Waterford, CT, 06385, United States |
JOHN NYKYFORCHYN | Officer | 31 WESTWOOD DR, WATERFORD, CT, 06385, United States | +1 860-912-5696 | jjnyky@gmail.com | 31 WESTWOOD DR, WATERFORD, CT, 06385, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOHN NYKYFORCHYN | Agent | 31 WESTWOOD DR, WATERFORD, CT, 06385, United States | +1 860-912-5696 | jjnyky@gmail.com | 31 WESTWOOD DR, WATERFORD, CT, 06385, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012889150 | 2024-11-05 | 2024-11-05 | Interim Notice | Interim Notice | - |
BF-0012153645 | 2024-06-19 | - | Annual Report | Annual Report | - |
BF-0011185169 | 2023-07-10 | - | Annual Report | Annual Report | - |
BF-0010274516 | 2022-06-28 | - | Annual Report | Annual Report | 2022 |
BF-0009759223 | 2021-09-03 | - | Annual Report | Annual Report | - |
0006932387 | 2020-06-26 | - | Annual Report | Annual Report | 2020 |
0006590577 | 2019-07-05 | - | Annual Report | Annual Report | 2019 |
0006199914 | 2018-06-14 | - | Annual Report | Annual Report | 2018 |
0005886299 | 2017-07-12 | - | Annual Report | Annual Report | 2017 |
0005627267 | 2016-08-10 | - | Annual Report | Annual Report | 2016 |
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