Search icon

AINSLIE SQUARE ASSOCIATION, INC.

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

Company Details

Entity Name: AINSLIE SQUARE ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jul 2018
Business ALEI: 1279162
Annual report due: 16 Jul 2025
Business address: C/o Felner Corporation 35 Brentwood Av, Fairfield, CT, 06825, United States
Mailing address: C/o Felner Corporation 35 Brentwood Av, Fairfield, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: compliance@felnercorp.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
Lauren Kasman Officer 159 Colonial Rd, 14, Stamford, CT, 06906-1650, United States
Elizabeth Cuccovia Officer 115 Colonial Rd, 61, Stamford, CT, 06906, United States
Philip Holmes Officer 159 Colonial Rd, 12, Stamford, CT, 06906-1650, United States
Scott Kurlansky Officer 159 Colonial Rd, 17, Stamford, CT, 06906-1650, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012192209 2024-06-16 - Annual Report Annual Report -
BF-0012603749 2024-04-10 2024-04-10 Change of Business Address Business Address Change -
BF-0012603756 2024-04-10 2024-04-10 Change of Agent Agent Change -
BF-0012603752 2024-04-10 2024-04-10 Change of Email Address Business Email Address Change -
BF-0012562886 2024-02-26 2024-03-27 Agent Resignation Agent Resignation -
BF-0011231634 2023-07-18 - Annual Report Annual Report -
BF-0010303513 2022-07-19 - Annual Report Annual Report 2022
BF-0009759313 2021-07-22 - Annual Report Annual Report -
0006943007 2020-07-09 - Annual Report Annual Report 2020
0006921339 2020-06-10 - 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See something incorrect or outdated?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