Search icon

CETACEAN SOCIETY INTERNATIONAL, INCORPORATED THE

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541620 Environmental Consulting Services

This 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

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

Officer

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

History

Type Old value New value Date of change
Name change CONNECTICUT CETACEAN SOCIETY, INCORPORATED, THE CETACEAN SOCIETY INTERNATIONAL, INCORPORATED THE 1986-07-09

Filing

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
See something incorrect or outdated? Let us know

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