Search icon

INTEGRATED REFUGEE & IMMIGRANT SERVICES, INC.

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

Company Details

Entity Name: INTEGRATED REFUGEE & IMMIGRANT SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Oct 1942
Business ALEI: 0100808
Annual report due: 06 Oct 2025
Business address: 235 NICOLL ST FRNT 2, NEW HAVEN, CT, 06511, United States
Mailing address: 235 NICOLL STREET, 2ND FLOOR, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: info@irisct.org

Industry & Business Activity

NAICS

624230 Emergency and Other Relief Services

This industry comprises establishments primarily engaged in providing food, shelter, clothing, medical relief, resettlement, and counseling to victims of domestic or international disasters or conflicts (e.g., wars). Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
Anup Khattar Officer IRIS 235 Nicoll St, New Haven, CT, 06511, United States
LAURA MILLER Officer INTERNATIONAL RESCUE COMMITTEE, NEW HAVEN, CT, 06511, United States
Michael Van Leesten Officer 91 Wendell Rd, Shutesbury, MA, 01072-9716, United States
ZEHRA PATWA Officer CT CONFERENCE OF MUNICIPALITIES 545 Long Wharf Drive, NEW HAVEN, CT, 06511, United States

Director

Name Role Business address Phone E-Mail Residence address
LAURA MILLER Director - - - INTERNATIONAL RESCUE COMMITTEE, NEW HAVEN, CT, 06511, United States
Robert Statchen Director - - - IRIS 235 Nicoll St, New Haven, CT, 06511, United States
Teodoro Garcia Director 235 NICOLL ST FRNT 2, NEW HAVEN, CT, 06511, United States - - 235 NICOLL ST FRNT 2, NEW HAVEN, CT, 06511, United States
Jeff Kinney Director - - - IRIS 235 Nicoll St, New Haven, CT, 06511, United States
Jennifer Milano Director IRIS 235 Nicoll St,, New Haven, CT, 06511, United States - - IRIS 235 Nicoll St,, New Haven, CT, 06511, United States
Mostafa Analoui Director - - - IRIS 235 Nicoll St, New Haven, CT, 06511, United States
Roya Hakakian Director - - - IRIS 235 Nicoll St, New Haven, CT, 06511, United States
Alia Seraj Director 235 Nicoll St, New Haven, CT, 06511-2670, United States - - 235 Nicoll St, New Haven, CT, 06511-2670, United States
Pooja Agrawal Director - - - IRIS 235 Nicoll St, New Haven, CT, 06511, United States
Katherine McKenzie Director 367 Cedar Str, Suite 402, New Haven, CT, 06510, United States - - 367 Cedar Str, Suite 402, New Haven, CT, 06510, United States

Agent

Name Role Business address Phone E-Mail Residence address
Margaret Mitchell Salem Agent 235 NICOLL ST FRNT 2, NEW HAVEN, CT, 06511, United States +1 202-256-2175 msalem@irisct.org 235 NICOLL ST FRNT 2, NEW HAVEN, CT, 06511, United States

History

Type Old value New value Date of change
Name change EPISCOPAL SOCIAL SERVICE OF THE DIOCESE OF CONNECTICUT, INC. INTEGRATED REFUGEE & IMMIGRANT SERVICES, INC. 2018-06-27
Name change CHURCH MISSION OF HELP, CONNECTICUT BRANCH, INCORPORATED THE EPISCOPAL SOCIAL SERVICE OF THE DIOCESE OF CONNECTICUT, INC. 1968-07-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044814 2024-09-10 - Annual Report Annual Report -
BF-0011078980 2023-09-07 - Annual Report Annual Report -
BF-0010255802 2023-01-06 - Annual Report Annual Report 2022
BF-0009882886 2021-10-29 - Annual Report Annual Report -
BF-0008432478 2021-10-29 - Annual Report Annual Report 2020
0006654873 2019-10-04 - Annual Report Annual Report 2019
0006612182 2019-08-01 - Interim Notice Interim Notice -
0006250479 2018-09-25 - Annual Report Annual Report 2018
0006207087 2018-06-27 2018-07-01 Merger Certificate of Merger -
0006207078 2018-06-27 2018-06-27 Amendment Restated -
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