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 |
NAICS
813110 Religious OrganizationsThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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