Search icon

CHIEFS OF POLICE SECRETARIES ASSOCIATION, INCORPORATED

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

Company Details

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

Industry & Business Activity

NAICS

922120 Police Protection

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
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