Entity Name: | CHIEFS OF POLICE SECRETARIES ASSOCIATION, INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Feb 1987 |
Business ALEI: | 0197147 |
Annual report due: | 25 Feb 2026 |
Business address: | 675 STATE STREET, NEW HAVEN, CT, 06511, United States |
Mailing address: | 675 STATE STREET, NEW HAVEN, CT, United States, 06511 |
ZIP code: | 06511 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | dbunton@newhavenct.gov |
NAICS
922120 Police ProtectionThis industry comprises government establishments primarily engaged in criminal and civil law enforcement, police, traffic safety, and other activities related to the enforcement of the law and preservation of order. Combined police and fire departments are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DIANA BUNTON | Agent | 675 STATE STREET, NEW HAVEN, CT, 06511, United States | +1 203-988-3638 | DBUNTON@NEWHAVENCT.GOV | 9 FEATHERBED LANE, BRANFORD, CT, 06405, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Kristen Perugini | Officer | 10 Chestnut Street, New Britain, CT, 06051, United States | - | - | 169 Bradford Walk, New Britain, CT, 06053, United States |
Jennifer Magro | Officer | 1 Community Dr, East Hampton, CT, 06424-2045, United States | - | - | 19 Virginia Rail Dr, Marlborough, CT, 06447-1158, United States |
MARLENE WAY | Officer | BERLIN POLICE DEPT., 240 KENSINGTON ROAD, BERLIN, CT, 06037, United States | - | - | BERLIN POLICE DEPT., 240 KENSINGTON ROAD, BERLIN, CT, 06037, United States |
DIANA BUNTON | Officer | SOUTH CENTRAL CRIMINAL JUSTICE ADM, 675 STAT STREET, NEW HAVEN, CT, 06511, United States | +1 203-988-3638 | DBUNTON@NEWHAVENCT.GOV | 9 FEATHERBED LANE, BRANFORD, CT, 06405, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012913104 | 2025-02-24 | - | Annual Report | Annual Report | - |
BF-0012185188 | 2024-02-14 | - | Annual Report | Annual Report | - |
BF-0011385497 | 2023-02-03 | - | Annual Report | Annual Report | - |
BF-0010201181 | 2022-01-25 | - | Annual Report | Annual Report | 2022 |
0007258829 | 2021-03-25 | - | Annual Report | Annual Report | 2021 |
0007258819 | 2021-03-25 | - | Annual Report | Annual Report | 2020 |
0006718929 | 2020-01-08 | - | Annual Report | Annual Report | 2019 |
0006343201 | 2019-01-29 | - | Annual Report | Annual Report | 2018 |
0006070670 | 2018-02-12 | - | Annual Report | Annual Report | 2017 |
0005769311 | 2017-02-16 | - | 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