Search icon

CONNECTICUT CANCER FOUNDATION, INC.

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

Company Details

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

Industry & Business Activity

NAICS

624230 Emergency and Other Relief Services

This 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

Agent

Name Role
REID AND RIEGE, P.C. Agent

Officer

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

Director

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

History

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

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 -
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