Search icon

CONNECTICUT STATE COUNCIL OF ENA, INC.

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

Company Details

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

Industry & Business Activity

NAICS

813920 Professional Organizations

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated?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