Entity Name: | PLANNED PARENTHOOD VOTES] CONNECTICUT, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Oct 1990 |
Business ALEI: | 0253554 |
Annual report due: | 05 Oct 2025 |
Business address: | 345 WHITNEY AVENUE, NEW HAVEN, CT, 06511, United States |
Mailing address: | 345 WHITNEY AVE, NEW HAVEN, CT, United States, 06511 |
ZIP code: | 06511 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | louis.denegre@ppsne.org |
NAICS
813319 Other Social Advocacy OrganizationsThis U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
Jamie Daniel | Officer | 345 Whitney Ave, New Haven, CT, 06511-2348, United States | 345 Whitney Ave, New Haven, CT, 06511-2348, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
AMANDA SKINNER | Director | 345 WHITNEY AVENUE, NEW HAVEN, CT, 06511, United States | 345 WHITNEY AVENUE, NEW HAVEN, CT, 06511, United States |
Name | Role |
---|---|
BSW Agent Services LLC | Agent |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | PLANNED PARENTHOOD OF CONNECTICUT PUBLIC POLICY FUND, INC. | PLANNED PARENTHOOD VOTES] CONNECTICUT, INC. | 2009-11-04 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012266732 | 2024-09-30 | - | Annual Report | Annual Report | - |
BF-0011389631 | 2023-10-03 | - | Annual Report | Annual Report | - |
BF-0010291886 | 2022-09-20 | - | Annual Report | Annual Report | 2022 |
BF-0010561121 | 2022-04-20 | 2022-04-20 | Change of Agent | Agent Change | - |
BF-0009818741 | 2021-10-05 | - | Annual Report | Annual Report | - |
0007002781 | 2020-10-16 | - | Annual Report | Annual Report | 2020 |
0006650072 | 2019-09-25 | - | Annual Report | Annual Report | 2019 |
0006256056 | 2018-10-05 | - | Annual Report | Annual Report | 2018 |
0005952828 | 2017-10-24 | - | Annual Report | Annual Report | 2017 |
0005679752 | 2016-10-25 | - | Annual Report | Annual Report | 2016 |
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