Entity Name: | IIA - WESTCHESTER-FAIRFIELD CHAPTER, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Oct 2013 |
Business ALEI: | 1122193 |
Annual report due: | 15 Oct 2025 |
Business address: | 317 West Avenue, STAMFORD, CT, 06902, United States |
Mailing address: | 317 West Avenue, 111222, STAMFORD, CT, United States, 06902 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | p.chang.ct@gmail.com |
E-Mail: | chapter86support@iiachaptercommunications.org |
NAICS
813920 Professional OrganizationsThis industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop 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 | |
---|---|---|---|---|---|
PETER CHANG | Agent | 317 West Avenue, 111222, Stamford, CT, 06902, United States | +1 818-314-4494 | chapter86support@iiachaptercommunications.org | 14 Briarwood Ln, Newtown, CT, 06470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Charles Windeknecht | Officer | 317 West Avenue, 111222, Stamford, CT, 06902, United States | 317 West Avenue, 111222, Stamford, CT, 06902, United States |
Piyush Vora | Officer | 317 West Avenue, 111222, Stamford, CT, 06902, United States | 317 West Avenue, 111222, Stamford, CT, 06902, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012329524 | 2024-10-15 | - | Annual Report | Annual Report | - |
BF-0011311896 | 2023-10-15 | - | Annual Report | Annual Report | - |
BF-0010292275 | 2023-10-15 | - | Annual Report | Annual Report | 2022 |
BF-0009819678 | 2021-10-15 | - | Annual Report | Annual Report | - |
0007349368 | 2021-05-21 | - | Annual Report | Annual Report | 2019 |
0007349369 | 2021-05-21 | - | Annual Report | Annual Report | 2020 |
0007349367 | 2021-05-21 | - | Annual Report | Annual Report | 2018 |
0006947337 | 2020-07-15 | - | Change of Email Address | Business Email Address Change | - |
0006947340 | 2020-07-15 | - | Change of Business Address | Business Address Change | - |
0006947500 | 2020-07-15 | 2020-07-15 | Change of Agent | Agent Change | - |
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