Processing ...
Reports Menu
Page Range
All
Current Page
Committee History for "
Connecticut First
"
Committee Type :
Political Action Committee
(Two or More Individuals)
Committee Status :
TERMINATED On 10/10/2007 12:00:00 AM
Committee Information As Of
1/23/2007 12:49:08 PM ( AMENDMENT )
Name :
Connecticut First
Address :
66 Glenbrook Rd Apt 4114
Stamford CT 06902
Chairperson
:
Name :
Alexander D. Pencu
Residence Address :
450 Haviland Rd
Mailing Address :
66 Glenbrook Rd Apt 4114
Stamford CT 06903
Stamford CT 06902
Treasurer
:
Name :
Brian Durand
Residence Address :
160 Knickerbocker Ave
Mailing Address :
124 Shippan Ave
Stamford CT 06907
Stamford CT 06902
Committee Information As Of
11/30/2006 11:41:08 AM ( AMENDMENT )
Name :
Connecticut First
Address :
66 Glenbrook Rd Apt 4114
Stamford CT 06902
Chairperson
:
Name :
Alexander D. Pencu
Residence Address :
450 Haviland Rd
Mailing Address :
66 Glenbrook Rd Apt 4114
Stamford CT 06903
Stamford CT 06902
Treasurer
:
Name :
Jacquelin B Heftman
Residence Address :
97 Acre View Dr
Mailing Address :
Same As Residence Address
Stamford CT 06903
Deputy Treasurer
:
Name :
Christopher w. Cooney
Residence Address :
15 Flying Cloud Rd
Mailing Address :
Same As Residence Address
Stamford CT 06902
Committee Information As Of
11/16/2006 12:17:36 PM ( ORIGINAL )
Name :
Connecticut First
Address :
PO Box 16878
Stamford CT 06905
Chairperson
:
Name :
Alexander D. Pencu
Residence Address :
450 Haviland Rd
Mailing Address :
66 Glenbrook Rd Apt 4114
Stamford CT 06903
Stamford CT 06902
Treasurer
:
Name :
Jacquelin B Heftman
Residence Address :
97 Acre View Dr
Mailing Address :
Same As Residence Address
Stamford CT 06903
Deputy Treasurer
:
Name :
Christopher w. Cooney
Residence Address :
15 Flying Cloud Rd
Mailing Address :
Same As Residence Address
Stamford CT 06902