Search icon

CONNECTICUT LABORERS' TRAINING ACADEMY, INC.

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

Company Details

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

Industry & Business Activity

NAICS

611519 Other Technical and Trade Schools

This 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

Officer

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

Agent

Name Role Business address Phone E-Mail 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

Director

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

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
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