Content-type 1088: text/html COMMITTEE DETAILS FOR COMMITTEE ID C00627638
Federal Election Commission, United States of America (logo). Link to FEC Home Page
Federal Election Commission
HOME / CAMPAIGN FINANCE DATA / COMMITTEE DETAILS

Reports Image Index for Committee ID: C00627638



FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH

STRONG NH ACTION


373 S. WILLOW STREET
SUITE 136
MANCHESTER, NH 03101

Treasurer Name:CHESLEY, DAVID
Committee Designation:  U (UNAUTHORIZED)
Committee Type:  N (NON-PARTY NON-QUALIFIED)

Candidate listings may appear here as a result of draft committees or independent expenditure committees registering with the FEC. If no official documents of an authorized committee appear below, the individual identified here has taken no action to become a candidate.

Click here if you have a problem viewing the images.
NOTE: Images are best viewed using the latest version of Adobe Reader.
Adobe Reader Download
Year 2023
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/26/2023  01/01/2023  06/30/2023  5  202307269584055447 PDF 
YEAR-END
 01/29/2024  07/01/2023  12/31/2023  5  202401299600551392 PDF 
Year 2022
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/11/2022  01/01/2022  03/31/2022  5  202204119496040917 PDF 
JULY QUARTERLY
 07/13/2022  04/01/2022  06/30/2022  5  202207139518410391 PDF 
OCTOBER QUARTERLY
 10/07/2022  07/01/2022  09/30/2022  5  202210079532090597 PDF 
POST-GENERAL
 12/08/2022  10/01/2022  11/28/2022  5  202212089547746937 PDF 
YEAR-END
 01/11/2023  11/29/2022  12/31/2022  5  202301119574672321 PDF 
Year 2021
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/26/2021  01/01/2021  06/30/2021  5  202107269451989958 PDF 
YEAR-END
 01/21/2022  07/01/2021  12/31/2021  5  202201219475076622 PDF 
Year 2020
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/14/2020  01/01/2020  03/31/2020  5  202004149216689732 PDF 
JULY QUARTERLY
 07/15/2020  04/01/2020  06/30/2020  5  202007159245092247 PDF 
OCTOBER QUARTERLY
 10/09/2020  07/01/2020  09/30/2020  5  202010099285076828 PDF 
POST-GENERAL
 12/02/2020  10/01/2020  11/23/2020  5  202012029337432598 PDF 
YEAR-END
 01/21/2021  11/24/2020  12/31/2020  5  202101219405253427 PDF 
Year 2019
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/15/2019  01/01/2019  06/30/2019  5  201907159150618651 PDF 
YEAR-END
 01/28/2020  07/01/2019  12/31/2019  5  202001289167433035 PDF 
Year 2018
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
APRIL QUARTERLY
 04/16/2018  01/01/2018  03/31/2018  5  201804169108268028 PDF 
JULY QUARTERLY
 07/11/2018  04/01/2018  06/30/2018  5  201807119115301960 PDF 
OCTOBER QUARTERLY
 10/11/2018  07/01/2018  09/30/2018  5  201810119124483698 PDF 
POST-GENERAL
 12/07/2018  10/01/2018  11/26/2018  5  201812079135386604 PDF 
YEAR-END
 01/30/2019  11/27/2018  12/31/2018  5  201901309144176190 PDF 
Year 2017
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
MID-YEAR REPORT
 07/31/2017  01/01/2017  06/30/2017  5  201707319069901648 PDF 
YEAR-END
 01/30/2018  07/01/2017  12/31/2017  5  201801309090899252 PDF 
Year 2016
Document Filed Amended Filed On From Date End Date Pages Display Report
Page By Page
Display Full
Report
STATEMENT OF ORGANIZATION
 10/17/2016      5  201610179032886836 PDF 
24 HOUR NOTICE
 11/03/2016      2  201611039037111569 PDF 
POST-GENERAL
 12/08/2016  10/17/2016  11/28/2016  8  201612089037801154 PDF 
POST-GENERAL AMEND  01/31/2017  10/17/2016  11/28/2016  9  201701319041590543 PDF 
YEAR-END
 01/31/2017  11/29/2016  12/31/2016  5  201701319041591145 PDF 

FEC HOME      NEW SEARCH      NEW ADVANCED SEARCH