Entity Name: | ALLIANCE OF AREA BUSINESS PUBLISHERS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Dec 2018 |
Business ALEI: | 1293675 |
Annual report due: | 19 Dec 2025 |
NAICS code: | 541611 - Administrative Management and General Management Consulting Services |
Business address: | 287 RICHARDS AVE., NORWALK, CT, 06850, United States |
Mailing address: | 287 RICHARDS AVE., NORWALK, CT, United States, 06850 |
ZIP code: | 06850 |
County: | Fairfield |
Place of Formation: | DISTRICT OF COLUMBIA |
E-Mail: | catebeee@yahoo.com |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | catebeee@yahoo.com |
Name | Role | Business address | Residence address |
---|---|---|---|
CATE SANDERSON | Director | 287 RICHARDS AVE., NORWALK, CT, 06850, United States | 287 RICHARDS AVE, NORWALK, CT, 06850, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012071559 | 2024-12-04 | No data | Annual Report | Annual Report | No data |
BF-0011240495 | 2023-12-04 | No data | Annual Report | Annual Report | No data |
BF-0010779180 | 2022-12-08 | No data | Annual Report | Annual Report | No data |
BF-0009827035 | 2022-01-18 | No data | Annual Report | Annual Report | No data |
0007018483 | 2020-11-13 | No data | Annual Report | Annual Report | 2020 |
0006680371 | 2019-11-14 | No data | Annual Report | Annual Report | 2019 |
0006296180 | 2018-12-19 | 2018-12-19 | Business Registration | Certificate of Authority | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website