Entity Name: | CONNECTICUT CANCER FOUNDATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 May 1987 |
Business ALEI: | 0199998 |
Annual report due: | 05 May 2026 |
Business address: | 15 NORTH MAIN STREET, OLD SAYBROOK, CT, 06475, United States |
Mailing address: | 15 NORTH MAIN STREET, OLD SAYBROOK, CT, United States, 06475 |
ZIP code: | 06475 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | laura@ctcancerfoundation.org |
NAICS
624230 Emergency and Other Relief ServicesThis industry comprises establishments primarily engaged in providing food, shelter, clothing, medical relief, resettlement, and counseling to victims of domestic or international disasters or conflicts (e.g., wars). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
REID AND RIEGE, P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
JANE G. ELLIS | Officer | 15 NORTH MAIN STREET, OLD SAYBROOK, CT, 06475, United States | 24 SALTUS DRIVE, OLD SAYBROOK, CT, 06475, United States |
THOMAS D. COMER | Officer | COMER & COMPANY, 61 MAIN STREET, MIDDLETOWN, CT, 06457, United States | 28 LAUREL COVE BEACH RD, EAST HADDAM, CT, 06423, United States |
RICHARD T. CERSOSIMO | Officer | PASTA VITA, 225 ELM ST, OLD SAYBROOK, CT, 06475, United States | 223 OLD SALT WORKS ROAD, WESTBROOK, CT, 06498, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
FITOR MAMUDI | Director | STARION ENERGY, 220 MAIN STREET S., SUITE 206, SOUTHBURY, CT, 06488, United States | 3 CLOVER COURT, BROOKFIELD, CT, 06804, United States |
Sabrina Foulke | Director | - | 20 Mohawk Drive, Niantic, CT, 06357, United States |
EDWARD B. NEWMAN | Director | OPPENHEIMER & CO, 85 BROAD STREET, 26TH FL, NEW YORK, NY, 10004, United States | 69 HIGHLAND AVENUE, 69 HIGHLAND AVE, FAIR HAVEN, NJ 07704, FAIR HAVEN, NJ, 07704, United States |
RAY PINEAULT | Director | - | 235 FELDSPAR RIDGE, GLASTONBURY, CT, 06033, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CONNECTICUT SPORTS FOUNDATION AGAINST CANCER, INC. | CONNECTICUT CANCER FOUNDATION, INC. | 2017-05-12 |
Name change | CONNECTICUT SPORTS FOUNDATION, INC. | CONNECTICUT SPORTS FOUNDATION AGAINST CANCER, INC. | 2004-10-25 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012913273 | 2025-04-14 | - | Annual Report | Annual Report | - |
BF-0012180015 | 2024-04-25 | - | Annual Report | Annual Report | - |
BF-0011386431 | 2023-04-05 | - | Annual Report | Annual Report | - |
BF-0010601605 | 2022-07-06 | - | Annual Report | Annual Report | - |
BF-0009756276 | 2022-05-18 | - | Annual Report | Annual Report | - |
0006999745 | 2020-10-13 | - | Annual Report | Annual Report | 2019 |
0006999756 | 2020-10-13 | - | Annual Report | Annual Report | 2020 |
0006529499 | 2019-04-10 | - | Annual Report | Annual Report | 2018 |
0006173248 | 2018-05-01 | - | Annual Report | Annual Report | 2017 |
0005842883 | 2017-05-12 | 2017-07-01 | Amendment | Amend Name | - |
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