Search icon

NORTHEASTERN CONNECTICUT ANIMAL RESCUE, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: NORTHEASTERN CONNECTICUT ANIMAL RESCUE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jul 1983
Business ALEI: 0145692
Annual report due: 29 Jul 2025
Business address: 34 PARSONAGE RD., HAMPTON, CT, 06247, United States
Mailing address: PO BOX 362, STORRS MANSFIELD, CT, United States, 06268
ZIP code: 06247
County: Windham
Place of Formation: CONNECTICUT
E-Mail: linda.e.wenner@gmail.com

Industry & Business Activity

NAICS

813312 Environment, Conservation and Wildlife Organizations

This U.S. industry comprises establishments primarily engaged in promoting the preservation and protection of the environment and wildlife. Establishments in this industry address issues, such as clean air and water; global warming; conserving and developing natural resources, including land, plant, water, and energy resources; and protecting and preserving wildlife and endangered species. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
LINDA E WENNER Agent 34 PARSONAGE RD, HAMPTON, CT, 06247, United States +1 860-617-0810 linda.e.wenner@gmail.com 34 PARSONAGE RD, HAMPTON, CT, 06247, United States

Officer

Name Role Business address Residence address
LINDA ELAINE WENNER Officer 34 PARSONAGE RD, HAMPTON, CT, 06247, United States 34 PARSONAGE RD., HAMPTON, CT, 06247, United States
DEBORAH LEE HUBBELL Officer 34 PARSONAGE RD., HAMPTON, CT, 06247, United States 34 PARSONAGE RD., HAMPTON, CT, 06247, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280352 2024-07-21 - Annual Report Annual Report -
BF-0011383322 2023-07-01 - Annual Report Annual Report -
BF-0010854925 2022-08-04 - Annual Report Annual Report -
BF-0009661299 2022-06-22 - Annual Report Annual Report 2016
BF-0009661298 2022-06-22 - Annual Report Annual Report 2013
BF-0009661305 2022-06-22 - Annual Report Annual Report 2014
BF-0010040319 2022-06-22 - Annual Report Annual Report -
BF-0009661302 2022-06-22 - Annual Report Annual Report 2017
BF-0009661304 2022-06-22 - Annual Report Annual Report 2018
BF-0009661301 2022-06-22 - Annual Report Annual Report 2019
See something incorrect or outdated?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