Search icon

RICHARD D. HUBBARD ELEMENTARY SCHOOL PARENT TEACHER ORGANIZATION, INC.

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

Company Details

Entity Name: RICHARD D. HUBBARD ELEMENTARY SCHOOL PARENT TEACHER ORGANIZATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Oct 1997
Business ALEI: 0573002
Annual report due: 02 Oct 2025
Business address: 139 GROVE STREET, EAST BERLIN, CT, 06023, United States
Mailing address: 139 GROVE STREET, EAST BERLIN, CT, United States, 06023
ZIP code: 06023
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: christine-matt@att.net
E-Mail: drurym1@gmail.com

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Michelle Blouin Agent 139 GROVE STREET, EAST BERLIN, CT, 06023, United States +1 203-927-9199 drurym1@gmail.com 139 GROVE STREET, EAST BERLIN, CT, 06023, United States

Officer

Name Role Business address Phone E-Mail Residence address
Michelle Blouin Officer 139 GROVE STREET, EAST BERLIN, CT, 06023, United States +1 203-927-9199 drurym1@gmail.com 139 GROVE STREET, EAST BERLIN, CT, 06023, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012175350 2024-09-25 - Annual Report Annual Report -
BF-0011261637 2023-10-02 - Annual Report Annual Report -
BF-0008463988 2023-05-15 - Annual Report Annual Report 2019
BF-0009938879 2023-05-15 - Annual Report Annual Report -
BF-0010790672 2023-05-15 - Annual Report Annual Report -
BF-0008463989 2023-05-15 - Annual Report Annual Report 2018
BF-0008463990 2023-05-15 - Annual Report Annual Report 2020
BF-0008463991 2023-05-10 - Annual Report Annual Report 2017
BF-0011714529 2023-02-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005679657 2016-10-24 - 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See something incorrect or outdated?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