Search icon

BANGLADESHI AMERICAN FRIENDS & FAMILY OF CONNECTICUT INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BANGLADESHI AMERICAN FRIENDS & FAMILY OF CONNECTICUT INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 19 Apr 2012
Business ALEI: 1069533
Annual report due: 19 Apr 2023
Business address: 32 Elro St, Manchester, CT, 06040-4228, United States
Mailing address: 32 Elro St, Manchester, CT, United States, 06040-4228
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: harunctusa@gmail.com

Industry & Business Activity

NAICS

813110 Religious Organizations

This industry comprises (1) establishments primarily engaged in operating religious organizations, such as churches, religious temples, mosques, and monasteries, and/or (2) establishments primarily engaged in administering an organized religion or promoting religious activities. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Bruce J Comollo Agent 135 East Center Street, Manchester, CT, 06040, United States +1 860-645-6400 bcomollo@ctlaw.net 135 East Center Street, Manchester, CT, 06040, United States

Officer

Name Role Business address Residence address
HARUN AHMED Officer 32 Elro St, Manchester, CT, 06040-4228, United States 32 ELRO STREET, MANCHESTER, CT, United States
JAHED CHOWDHURY Officer 60 HILLTOP DRIVE, MANCHESTER, CT, 06042, United States 23 OXFORD STREET, MANCHESTER, CT, 06042, United States
SHAD CHOWDHURY Officer 60 HILLTOP DRIVE, MANCHESTER, CT, 06042, United States 61 HILLTOP DRIVE, MANCHESTER, CT, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008722703 2022-11-01 - Annual Report Annual Report 2019
BF-0010065299 2022-11-01 - Annual Report Annual Report -
BF-0010883841 2022-11-01 - Annual Report Annual Report -
BF-0008639902 2022-11-01 - Annual Report Annual Report 2016
BF-0008769408 2022-11-01 - Annual Report Annual Report 2020
BF-0008782124 2022-11-01 - Annual Report Annual Report 2018
BF-0008782280 2022-11-01 - Annual Report Annual Report 2015
BF-0008745647 2022-11-01 - Annual Report Annual Report 2017
BF-0008735565 2022-11-01 - Annual Report Annual Report 2014
BF-0008661328 2022-10-31 - Annual Report Annual Report 2013
See something incorrect or outdated?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