Search icon

CONNECTICUT CARRY INC

Company Details

Entity Name: CONNECTICUT CARRY INC
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Dec 2011
Business ALEI: 1055349
Annual report due: 06 Dec 2025
Business address: 229 BRANFORD RD UNIT 423, NORTH BRANFORD, CT, 06471, United States
Mailing address: 229 BRANFORD RD UNIT 423, NORTH BRANFORD, CT, United States, 06471
ZIP code: 06471
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: anna.m.filipkowska@gmail.com

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Director

Name Role Business address Phone E-Mail Residence address
DON MEI Director 229 BRANFORD RD UNIT 423, NORTH BRANFORD, CT, 06471, United States - - 23 KINGS LANE, ESSEX, CT, 06426, United States
RICHARD BURGESS Director 229 BRANFORD RD UNIT 423, NORTH BRANFORD, CT, 06471, United States +1 860-857-3491 rich@ctcarry.com 229 BRANFORD RD UNIT 423, NORTH BRANFORD, CT, 06471, United States

Officer

Name Role Business address Residence address
ANNA FILIPKOWSKA Officer 229 BRANFORD RD UNIT 423, NORTH BRANFORD, CT, 06471, United States 229 BRANFORD RD UNIT 423, NORTH BRANFORD, CT, 06471, United States

Agent

Name Role Business address Phone E-Mail Residence address
RICHARD BURGESS Agent 229 BRANFORD RD UNIT 423, NORTH BRANFORD, CT, 06471, United States +1 860-857-3491 rich@ctcarry.com 229 BRANFORD RD UNIT 423, NORTH BRANFORD, CT, 06471, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0057474-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - 2013-09-24 2013-09-24 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012298910 2024-11-27 - Annual Report Annual Report -
BF-0011430529 2023-11-06 - Annual Report Annual Report -
BF-0010359265 2022-12-06 - Annual Report Annual Report 2022
BF-0009827761 2021-12-02 - Annual Report Annual Report -
0007245036 2021-03-19 - Annual Report Annual Report 2020
0007233075 2021-03-16 - Annual Report Annual Report 2019
0006279132 2018-11-16 - Annual Report Annual Report 2018
0006025675 2018-01-22 - Annual Report Annual Report 2017
0005722037 2016-12-20 - Annual Report Annual Report 2016
0005526402 2016-03-31 - Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website