State Elections Enforcement Commission
Left Arrow Reports Menu


Committee History for "Southern Connecticut Citizens For Government Excellence"
 
Committee Type : Political Action Committee (Two or More Individuals)
Committee Status : TERMINATED On 1/4/2022 12:00:00 AM
Committee Information As Of 11/16/2020 12:00:00 AM ( AMENDMENT ) Click Here To View Registration
 
Name : Southern Connecticut Citizens For Government Excellence
Address : 3543 Main St
Bridgeport CT 06606
Committee Information As Of 11/13/2018 12:00:00 AM ( AMENDMENT ) Click Here To View Registration
 
Name : Southern Connecticut Citizens For Government Excellence
Address : 3543 Main St
Bridgeport CT 06606
Committee Information As Of 11/11/2016 12:00:00 AM ( AMENDMENT ) Click Here To View Registration
 
Name : Southern Connecticut Citizens For Government Excellence
Address : 3543 Main St
Bridgeport CT 06606
Committee Information As Of 11/19/2014 12:00:00 AM ( AMENDMENT ) Click Here To View Registration
 
Name : Southern Connecticut Citizens For Government Excellence
Address : 3543 Main St
Bridgeport CT 06606
Committee Information As Of 10/31/2012 12:00:00 AM ( AMENDMENT ) Click Here To View Registration
 
Name : Southern Connecticut Citizens For Government Excellence
Address : 3543 Main St
Bridgeport CT 06606
Committee Information As Of 12/21/2007 11:01:00 AM ( ORIGINAL ) Click Here To View Registration
 
Name : Southern Connecticut Citizens For Government Excellence
Address : 3543 Main St
Bridgeport CT 06606
Chairperson :
Name : Juda J Epstein
Residence Address : 245 Wilson St Mailing Address : 3543 Main St
Fairfield CT 06825 Bridgeport CT 06606
Treasurer :
Name : Mosha J Epstein
Residence Address : 462 Westfield Ave Mailing Address : 3543 Main St
Bridgeport CT 06606 Bridgeport CT 06606