Search icon

VOICE OF NATURE NETWORK, INC. THE

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

513120 Periodical Publishers

This 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

Officer

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

Agent

Name Role Business address Phone E-Mail 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

Director

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

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
See something incorrect or outdated? Let us know

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