Search icon

396 MANSFIELD STREET ASSOCIATION, INC.

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

Company Details

Entity Name: 396 MANSFIELD STREET ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jun 2013
Business ALEI: 1110649
Annual report due: 20 Jun 2025
Business address: 396 MANSFIELD STREET, NEW HAVEN, CT, 06511, United States
Mailing address: 396 MANSFIELD STREET, Unit 3, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: 396mansfieldsthoa@gmail.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role
ZANGARI COHN CUTHBERTSON DUHL & GRELLO P.C. Agent

Officer

Name Role Business address Residence address
DAVID RICHARDS Officer 396 MANSFIELD STREET, UNIT 3, NEW HAVEN, CT, 06511, United States 630 9TH AVENUE, 809, NEW YORK, NY, 10036, United States
ANNE WYLLIE Officer 396 MANSFIELD STREET, Unit 2, NEW HAVEN, CT, 06511, United States 396 MANSFIELD STREET, Unit 2, NEW HAVEN, CT, 06511, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012164955 2024-05-21 - Annual Report Annual Report -
BF-0011307368 2023-05-24 - Annual Report Annual Report -
BF-0010354247 2022-05-27 - Annual Report Annual Report 2022
BF-0009751773 2021-06-30 - Annual Report Annual Report -
0006906615 2020-05-20 - Annual Report Annual Report 2020
0006560200 2019-05-16 - Annual Report Annual Report 2019
0006180201 2018-05-09 - Annual Report Annual Report 2018
0005994264 2018-01-02 - Annual Report Annual Report 2017
0005722053 2016-12-20 - Change of Business Address Business Address Change -
0005721282 2016-12-19 - Interim Notice Interim Notice -
See something incorrect or outdated?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