Search icon

CHRISTIAN SCIENCE COMMITTEE ON PUBLICATION FOR CONNECTICUT, INC.

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

Company Details

Entity Name: CHRISTIAN SCIENCE COMMITTEE ON PUBLICATION FOR CONNECTICUT, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jul 2016
Business ALEI: 1211941
Annual report due: 13 Jul 2025
Business address: 500 Post Road East, 2nd FL, WESTPORT, CT, 06880, United States
Mailing address: 500 Post Road East, 2nd FL, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: connecticut@compub.org

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
Kristina Schwarz Agent 500 Post Road East, Westport, CT, 06880, United States +1 203-557-3367 connecticut@compub.org 7 Maplewood Ave, Westport, CT, 06880, United States

Director

Name Role Business address Phone E-Mail Residence address
Kristina Schwarz Director 500 Post Road East, Westport, CT, 06880, United States +1 203-557-3367 connecticut@compub.org 7 Maplewood Ave, Westport, CT, 06880, United States
Linda Ross Director 17 Highbrook Rd, Norwalk, CT, 06851-3903, United States - - 301 73rd St, Apt 6, Brooklyn, NY, 11209-2567, United States
Scott Shivers Director 210 Masschusetts Ave, Boston, MA, 02115, United States - - 210 Masschusetts Ave, Boston, MA, 02115, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012260228 2024-06-14 - Annual Report Annual Report -
BF-0011461402 2023-07-06 - Annual Report Annual Report -
BF-0011779359 2023-04-27 2023-04-27 Interim Notice Interim Notice -
BF-0010292808 2022-06-17 - Annual Report Annual Report 2022
BF-0009760805 2021-09-14 - Annual Report Annual Report -
0007246364 2021-03-19 - Annual Report Annual Report 2020
0006926955 2020-06-18 - Annual Report Annual Report 2019
0006593447 2019-07-09 - Annual Report Annual Report 2018
0006593446 2019-07-09 - Annual Report Annual Report 2017
0005853797 2017-05-15 2017-05-15 First Report Organization and First Report -
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