Entity Name: | LEAGUE OF WOMEN VOTERS OF CONNECTICUT, INCORPORATED THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Oct 1924 |
Business ALEI: | 0062218 |
Annual report due: | 23 Oct 2025 |
Business address: | 295 WASHINGTON AVENUE SUITE 2, HAMDEN, CT, 06518, United States |
Mailing address: | 295 WASHINGTON AVENUE SUITE 2, SUITE 2, HAMDEN, CT, United States, 06518 |
ZIP code: | 06518 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | lwvct@lwvct.org |
NAICS
813319 Other Social Advocacy OrganizationsThis U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
Patricia Rossi | Officer | 295 WASHINGTON AVENUE SUITE 2, SUITE 2, HAMDEN, CT, 06518, United States | 165 Everit Street, New Haven, CT, 06515, United States |
Margaret Heffel | Officer | 295 WASHINGTON AVENUE SUITE 2, SUITE 2, HAMDEN, CT, 06518, United States | 788 Nyack Ln, Stratford, CT, 06614-8335, United States |
Joanne Moore | Officer | 295 WASHINGTON AVENUE SUITE 2, SUITE 2, HAMDEN, CT, 06518, United States | 18 Joval St, East Lyme, CT, 06333-1321, United States |
Peggy Lampkin | Officer | 295 WASHINGTON AVENUE SUITE 2, SUITE 2, HAMDEN, CT, 06518, United States | 20 Davenport Street, New Britain, CT, 06051, United States |
Patti Sirulnick | Officer | 295 WASHINGTON AVENUE SUITE 2, SUITE 2, HAMDEN, CT, 06518, United States | 75 Washington Ave., Unit 2-403, Hamden, CT, 06518, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Margaret HEFFEL | Agent | 295 WASHINGTON AVENUE SUITE 2, SUITE 2, HAMDEN, CT, 06518, United States | +1 203-913-5695 | treasurer@lwvct.org | 788B Nyack Ln, Stratford, CT, 06614-8335, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CONNECTICUT LEAGUE OF WOMEN VOTERS INCORPORATED, THE | LEAGUE OF WOMEN VOTERS OF CONNECTICUT, INCORPORATED THE | 1947-03-03 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012043844 | 2024-09-30 | - | Annual Report | Annual Report | - |
BF-0011077623 | 2023-10-11 | - | Annual Report | Annual Report | - |
BF-0011927631 | 2023-08-12 | 2023-08-12 | Interim Notice | Interim Notice | - |
BF-0011874914 | 2023-07-06 | 2023-07-06 | Interim Notice | Interim Notice | - |
BF-0010329289 | 2023-01-24 | - | Annual Report | Annual Report | 2022 |
BF-0009819862 | 2021-10-06 | - | Annual Report | Annual Report | - |
BF-0010071475 | 2021-06-24 | 2021-06-24 | Interim Notice | Interim Notice | - |
0007374097 | 2021-06-16 | 2021-06-16 | Agent Resignation | Agent Resignation | - |
0007010970 | 2020-10-30 | - | Annual Report | Annual Report | 2019 |
0007010978 | 2020-10-30 | - | Annual Report | Annual Report | 2020 |
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