Entity Name: | CONNECTICUT STATE COUNCIL OF ENA, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 10 Feb 1986 |
Business ALEI: | 0179878 |
Annual report due: | 10 Feb 2026 |
Business address: | 60 Emily Ln, East Hampton, CT, 06424-1881, United States |
Mailing address: | P.O. Box 64, Cromwell, CT, United States, 06416 |
ZIP code: | 06424 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | karclev91@gmail.com |
E-Mail: | ct.treasurer@state.ena.org |
NAICS
813920 Professional OrganizationsThis industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Megan Petrucelli | Agent | 60 Emily Ln, East Hampton, CT, 06424-1881, United States | +1 860-878-1119 | ct.treasurer@state.ena.org | 60 Emily Ln, East Hampton, CT, 06424-1881, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Megan Petrucelli | Officer | 60 Emily Ln, East Hampton, CT, 06424-1881, United States | +1 860-878-1119 | ct.treasurer@state.ena.org | 60 Emily Ln, East Hampton, CT, 06424-1881, United States |
Wendy Wheeler | Officer | - | - | - | 53 Burlington Rd., Harwinton, CT, 06791, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012907472 | 2025-02-14 | - | Annual Report | Annual Report | - |
BF-0012239786 | 2025-02-12 | - | Annual Report | Annual Report | - |
BF-0011081273 | 2023-01-28 | - | Annual Report | Annual Report | - |
BF-0010304843 | 2022-02-08 | - | Annual Report | Annual Report | 2022 |
0007087523 | 2021-01-29 | - | Annual Report | Annual Report | 2021 |
0006730727 | 2020-01-18 | - | Annual Report | Annual Report | 2020 |
0006390296 | 2019-02-18 | - | Annual Report | Annual Report | 2019 |
0006112848 | 2018-03-08 | - | Annual Report | Annual Report | 2018 |
0005755887 | 2017-01-31 | - | Annual Report | Annual Report | 2017 |
0005513299 | 2016-03-14 | - | Annual Report | Annual Report | 2016 |
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