Search icon

CONNECTICUT COLLEGE OF EMERGENCY PHYSICIANS, INC.

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

Company Details

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

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
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

Officer

Name Role Residence address
Listy Thomas Officer 60 Kings Hwy, North Haven, CT, 06473-1208, United States

Director

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

History

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

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
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