State Elections Enforcement Commission
Left Arrow Reports Menu


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