Search icon

DREYFUS CONNECTICUT MUNICIPAL MONEY MARKET FUND, INC.

Company Details

Name: DREYFUS CONNECTICUT MUNICIPAL MONEY MARKET FUND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1990 (35 years ago)
Entity Number: 1454976
ZIP code: 10166
County: New York
Place of Formation: Maryland
Address: ATTN: MICHAEL ROSENBURG, 200 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10166
Principal Address: C/O THE DREYFUS CORPORATION, 200 PARK AVE 55TH FLR, NEW YORK, NY, United States, 10166

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: MICHAEL ROSENBURG, 200 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10166

Chief Executive Officer

Name Role Address
JON BAUM Chief Executive Officer C/O THE DREYFUS CORPORATION, 200 PARK AVE 55TH FLR, NEW YORK, NY, United States, 10166

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000863471
Phone:
2129226789

Latest Filings

Form type:
N-8F ORDR
File number:
811-06014
Filing date:
2012-09-27
File:
Form type:
40-17G/A
File number:
811-06014
Filing date:
2012-09-05
File:
Form type:
N-8F NTC
File number:
811-06014
Filing date:
2012-09-04
File:
Form type:
N-8F
File number:
811-06014
Filing date:
2012-08-15
File:
Form type:
NSAR-A
File number:
811-06014
Filing date:
2012-07-25
File:

History

Start date End date Type Value
2006-06-08 2008-07-03 Address C/O THE DREYFUS CORPORATION, 200 PARK AVE 55TH FLR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
1998-08-12 2006-06-08 Address C/O THE DREYFUS CORPORATION, 200 PARK AVE 55TH FLR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
1996-10-21 1998-08-12 Address % THE DREYFUS CORPORATION, 200 PARK AVE, 55TH FL, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
1993-04-14 1996-10-21 Address THE DREYFUS CORPORATION, 200 PARK AVENUE, 55TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
1993-04-14 1998-08-12 Address % THE DREYFUS CORPORATION, 200 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080703002757 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060608002964 2006-06-08 BIENNIAL STATEMENT 2006-06-01
040721002595 2004-07-21 BIENNIAL STATEMENT 2004-06-01
020612002666 2002-06-12 BIENNIAL STATEMENT 2002-06-01
000901002762 2000-09-01 BIENNIAL STATEMENT 2000-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State