Search icon

NATIONAL COUNCIL FOR COMMUNITY DEVELOPMENT, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: NATIONAL COUNCIL FOR COMMUNITY DEVELOPMENT, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 06 Oct 2014
Branch of: NATIONAL COUNCIL FOR COMMUNITY DEVELOPMENT, INC., NEW YORK (Company Number 331473)
Business ALEI: 1156512
Annual report due: 06 Oct 2025
Business address: 633 Third Avenue, New York, NY, 10017, United States
Mailing address: 633 Third Avenue, Suite 19J, New York, NY, United States, 10017
Place of Formation: NEW YORK
E-Mail: gscriven@ndconline.org
E-Mail: annualreports@cscglobal.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
DANIEL MARSH III Officer 633 Third Avenue, Suite 19J, SUITE 710, New York, NY, 10017, United States 633 3RD AVENUE, 19TH FLOOR - SUITE J, NEW YORK, NY, 10017, United States
Matt Kieser Officer 633 Third Avenue, Suite 19J, New York, NY, 10017, United States 633 Third Avenue, 19J, New York, NY, 10017, United States
Jessica Costello Officer 633 Third Avenue, Suite 19J, New York, NY, 10017, United States 633 Third Avenue, Suite 19J, New York, NY, 10017, United States
Seth Bongartz Officer 633 Third Avenue, Suite 19J, New York, NY, 10017, United States 633 Third Avenue, Suite 19J, New York, NY, 10017, United States
Adam Ennis Officer 633 Third Avenue, Suite 19J, New York, NY, 10017, United States 633 Third Avenue, Suite 19J, New York, NY, 10017, United States

Director

Name Role Business address Residence address
Seth Bongartz Director 633 Third Avenue, Suite 19J, New York, NY, 10017, United States 633 Third Avenue, Suite 19J, New York, NY, 10017, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012265137 2024-10-02 - Annual Report Annual Report -
BF-0011203396 2023-09-07 - Annual Report Annual Report -
BF-0010386788 2022-10-10 - Annual Report Annual Report 2022
BF-0010470521 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009817144 2021-11-03 - Annual Report Annual Report -
0007009332 2020-10-28 - Annual Report Annual Report 2020
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006646991 2019-09-19 - Annual Report Annual Report 2018
0006647000 2019-09-19 - Annual Report Annual Report 2019
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