Entity Name: | CONNECTICUT LABORERS' TRAINING ACADEMY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Oct 1973 |
Business ALEI: | 0053225 |
Annual report due: | 18 Oct 2025 |
Business address: | RT 97 & MURDOCK RD, POMFRET CENTER, CT, 06259, United States |
Mailing address: | P.O.BOX 77, POMFRET CENTER, CT, United States, 06259 |
ZIP code: | 06259 |
County: | Windham |
Place of Formation: | CONNECTICUT |
E-Mail: | gdisciullo@neltact.org |
NAICS
611519 Other Technical and Trade SchoolsThis U.S. industry comprises establishments primarily engaged in offering job or career vocational or technical courses (except cosmetology and barber training, aviation and flight training, and apprenticeship training). The curriculums offered by these schools are highly structured and specialized and lead to job-specific certification. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
RODNEY FRIAS | Officer | 166 Central St, Hudson, MA, 01749-1320, United States | 7 Silver Oak Rd, Hudson, MA, 01749-1793, United States |
DONATO BIANCO | Officer | 226 S Main St, Providence, RI, 02903-7105, United States | 69 Great Rd, East Greenwich, RI, 02818-2436, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
CRYSTAL L. DUQUETTE | Agent | ROUTE 97 & DEERFIELD ROAD, POMFRET CENTER, CT, 06259, United States | +1 860-576-1919 | cduquette@neltact.org | 980 Bailey Hill Rd, Killingly, CT, 06241, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CHRISTOPHER SABITONI | Director | 226 S Main St, Providence, RI, 02903-7105, United States | 75 Surrey Dr, Cranston, RI, 02920, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012215560 | 2024-10-07 | - | Annual Report | Annual Report | - |
BF-0011081860 | 2023-10-17 | - | Annual Report | Annual Report | - |
BF-0010250275 | 2022-10-13 | - | Annual Report | Annual Report | 2022 |
BF-0009820798 | 2021-10-14 | - | Annual Report | Annual Report | - |
0007007352 | 2020-10-23 | - | Annual Report | Annual Report | 2020 |
0006668594 | 2019-10-29 | - | Annual Report | Annual Report | 2019 |
0006258480 | 2018-10-12 | - | Annual Report | Annual Report | 2018 |
0005957392 | 2017-10-31 | - | Annual Report | Annual Report | 2017 |
0005957303 | 2017-10-27 | 2017-10-27 | Change of Agent | Agent Change | - |
0005682480 | 2016-10-28 | - | Annual Report | Annual Report | 2016 |
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