Entity Name: | CETACEAN SOCIETY INTERNATIONAL, INCORPORATED THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Sep 1977 |
Business ALEI: | 0051128 |
Annual report due: | 02 Sep 2024 |
Business address: | 16 West Morningside Street, Hartford, CT, 06112, United States |
Mailing address: | 16 West Morningside Street, Hartford, CT, United States, 06112 |
ZIP code: | 06112 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | info@csiwhalesalive.org |
NAICS
541620 Environmental Consulting ServicesThis industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on environmental issues, such as the control of environmental contamination from pollutants, toxic substances, and hazardous materials. These establishments identify problems (e.g., inspect buildings for hazardous materials), measure and evaluate risks, and recommend solutions. They employ a multidisciplined staff of scientists, engineers, and other technicians with expertise in areas, such as air and water quality, asbestos contamination, remediation, ecological restoration, and environmental law. Establishments providing sanitation or site remediation consulting services are included in this industry. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
NORTHWEST REGISTERED AGENT LLC | Agent |
Name | Role | Residence address |
---|---|---|
Brad Langhoff | Officer | 887 Farmington Ave, 2E, West Hartford, CT, 06119, United States |
Jessica Dickens | Officer | 16 Morningside St W, Hartford, CT, 06112-1140, United States |
Kate O'Connell | Officer | 258 Trout Brook Dr, West Hartford, CT, 06110-1235, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CONNECTICUT CETACEAN SOCIETY, INCORPORATED, THE | CETACEAN SOCIETY INTERNATIONAL, INCORPORATED THE | 1986-07-09 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013236746 | 2024-12-03 | 2024-12-03 | Change of Business Address | Business Address Change | - |
BF-0012464379 | 2023-11-21 | 2023-11-21 | Reinstatement | Certificate of Reinstatement | - |
BF-0012038021 | 2023-10-30 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0009874979 | 2023-10-09 | - | Annual Report | Annual Report | - |
BF-0012012042 | 2023-10-09 | 2023-10-09 | Change of Agent | Agent Change | - |
BF-0009224388 | 2023-09-05 | - | Annual Report | Annual Report | 2020 |
BF-0011901443 | 2023-07-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007237844 | 2021-03-17 | - | Annual Report | Annual Report | 2019 |
0006300938 | 2018-12-31 | - | Annual Report | Annual Report | 2018 |
0006300937 | 2018-12-31 | - | Annual Report | Annual Report | 2017 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information