Search icon

IIA - WESTCHESTER-FAIRFIELD CHAPTER, INC.

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

Company Details

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

Industry & Business Activity

NAICS

813920 Professional Organizations

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

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

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 -
See something incorrect or outdated?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