Entity Name: | CONNECTICUT COLLEGE OF EMERGENCY PHYSICIANS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Jan 1987 |
Business ALEI: | 0194956 |
Annual report due: | 02 Jan 2026 |
Business address: | 60 KINGS HIGHWAY, NORTH HAVEN, CT, 06473, United States |
Mailing address: | 60 KINGS HIGHWAY, NORTH HAVEN, CT, United States, 06473 |
ZIP code: | 06473 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | tricia@grassrootsct.com |
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 | |
---|---|---|---|---|---|
MICHAEL L. CARIUS | Agent | 60 Kings Highway, North Haven, CT, 06473, United States | +1 203-464-3793 | tricia@grassrootsct.com | 60 Kings Highway, North Haven, CT, 06473, United States |
Name | Role | Residence address |
---|---|---|
Listy Thomas | Officer | 60 Kings Hwy, North Haven, CT, 06473-1208, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
TRICIA DINNEEN PRIEBE | Director | 60 KINGS HIGHWAY, NORTH HAVEN, CT, 06473, United States | 60 KINGS HIGHWAY, NORTH HAVEN, CT, 06473, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CONNECTICUT CHAPTER OF AMERICAN COLLEGE OF EMERGENCY PHYSICIANS, INC. | CONNECTICUT COLLEGE OF EMERGENCY PHYSICIANS, INC. | 1992-01-27 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012908447 | 2025-01-02 | - | Annual Report | Annual Report | - |
BF-0012278431 | 2023-12-18 | - | Annual Report | Annual Report | - |
BF-0011381767 | 2022-12-29 | - | Annual Report | Annual Report | - |
BF-0010171428 | 2022-03-28 | - | Annual Report | Annual Report | 2022 |
BF-0009804555 | 2021-08-03 | - | Annual Report | Annual Report | - |
0007018486 | 2020-11-13 | - | Annual Report | Annual Report | 2020 |
0006494516 | 2019-03-26 | - | Annual Report | Annual Report | 2019 |
0006083278 | 2018-02-16 | - | Annual Report | Annual Report | 2018 |
0006083268 | 2018-02-16 | - | Annual Report | Annual Report | 2017 |
0005521068 | 2016-03-24 | - | 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