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 |
NAICS code: | 611519 - Other Technical and Trade Schools |
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 |
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 |
---|---|---|---|
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 | 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 | No data | Annual Report | Annual Report | No data |
BF-0011081860 | 2023-10-17 | No data | Annual Report | Annual Report | No data |
BF-0010250275 | 2022-10-13 | No data | Annual Report | Annual Report | 2022 |
BF-0009820798 | 2021-10-14 | No data | Annual Report | Annual Report | No data |
0007007352 | 2020-10-23 | No data | Annual Report | Annual Report | 2020 |
0006668594 | 2019-10-29 | No data | Annual Report | Annual Report | 2019 |
0006258480 | 2018-10-12 | No data | Annual Report | Annual Report | 2018 |
0005957392 | 2017-10-31 | No data | Annual Report | Annual Report | 2017 |
0005957303 | 2017-10-27 | 2017-10-27 | Change of Agent | Agent Change | No data |
0005682480 | 2016-10-28 | No data | Annual Report | Annual Report | 2016 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website