Entity Name: | VOICE OF NATURE NETWORK, INC. THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 16 Jul 1987 |
Business ALEI: | 0203620 |
Annual report due: | 16 Jul 2024 |
Business address: | 438 BREWSTER HILL RD, BREWSTER, NY, 10509, United States |
Mailing address: | 438 BREWSTER HILL RD, BREWSTER, NY, United States, 10509 |
Place of Formation: | CONNECTICUT |
E-Mail: | greanville@gmail.com |
NAICS
513120 Periodical PublishersThis industry comprises establishments known either as magazine publishers or periodical publishers. These establishments carry out the operations necessary for producing and distributing magazines and other periodicals, such as gathering, writing, and editing articles, and selling and preparing advertisements. These establishments may publish magazines and other periodicals in print or electronic form, including exclusively on the Internet. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
PATRICE GREANVILLE | Officer | 438 BREWSTER HILL RD, BREWSTER, NY, 10509, United States | 438 BREWSTER HILL RD, BREWSTER, NY, 10509, United States |
BARBARA HAVLENA | Officer | 438 BREWSTER HILL RD, BREWSTER, NY, 10509, United States | 438 BREWSTER HILL RD, BREWSTER, NY, 10509, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Patrice Greanville | Agent | 438 BREWSTER HILL RD, BREWSTER, NY, 10509, United States | +1 845-745-2857 | greanville@gmail.com | 168 Alsace St, Bridgeport, CT, 06604-5216, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PATRICE GREANVILLE | Director | 438 BREWSTER HILL RD, BREWSTER, NY, 10509, United States | 438 BREWSTER HILL RD, BREWSTER, NY, 10509, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011387600 | 2024-01-18 | - | Annual Report | Annual Report | - |
BF-0010856706 | 2023-03-23 | - | Annual Report | Annual Report | - |
BF-0009760203 | 2022-04-08 | - | Annual Report | Annual Report | - |
0007276040 | 2021-03-31 | - | Annual Report | Annual Report | 2020 |
0006864348 | 2020-03-31 | - | Annual Report | Annual Report | 2019 |
0006199273 | 2018-06-13 | - | Annual Report | Annual Report | 2018 |
0005884685 | 2017-07-10 | - | Annual Report | Annual Report | 2017 |
0005777195 | 2017-03-01 | - | Annual Report | Annual Report | 2008 |
0005777259 | 2017-03-01 | - | Annual Report | Annual Report | 2015 |
0005777205 | 2017-03-01 | - | Annual Report | Annual Report | 2009 |
Sources: 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