Search icon

PLANNED PARENTHOOD VOTES] CONNECTICUT, INC.

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

Company Details

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

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This 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

Officer

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

Director

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

Agent

Name Role
BSW Agent Services LLC Agent

History

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

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
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