Entity Name: | CONNECTICUT LEAGUE OF CONSERVATION VOTERS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Oct 1998 |
Business ALEI: | 0605250 |
Annual report due: | 23 Oct 2025 |
Business address: | 20 Church Street, HARTFORD, CT, 06103, United States |
Mailing address: | 20 Church Street, HARTFORD, CT, United States, 06103 |
ZIP code: | 06103 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | ctlcv@ctlcv.org |
NAICS
813312 Environment, Conservation and Wildlife OrganizationsThis U.S. industry comprises establishments primarily engaged in promoting the preservation and protection of the environment and wildlife. Establishments in this industry address issues, such as clean air and water; global warming; conserving and developing natural resources, including land, plant, water, and energy resources; and protecting and preserving wildlife and endangered species. 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 |
---|---|---|---|
Mary Hogue | Officer | - | 165 Stonewall Lane, Fairfield, CT, 06824, United States |
DAVID BINGHAM | Officer | - | 50 WHITE BIRCH RD, SALEM, CT, 06420, United States |
Lynn Werner | Officer | 150 Kent Road, Cornwall Bridge, CT, 06754, United States | 40 Dugan Road, Cornwall Bridge, CT, 06754, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Mike Urgo | Agent | 31 Kingswood Drive, North Stonington, CT, 06359, United States | +1 401-368-0300 | mike@ctlcv.org | 31 Kingswood Drive, North Stonington, CT, 06359, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CHR.0009299 | PUBLIC CHARITY | INACTIVE | DUE TO NON-RENEWAL OF CREDENTIAL | - | 2017-04-03 | 2017-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012353625 | 2024-10-23 | - | Annual Report | Annual Report | - |
BF-0011151672 | 2023-11-29 | - | Annual Report | Annual Report | - |
BF-0010704713 | 2023-04-17 | - | Annual Report | Annual Report | - |
BF-0009574017 | 2023-04-03 | - | Annual Report | Annual Report | 2020 |
BF-0009917039 | 2023-04-03 | - | Annual Report | Annual Report | - |
BF-0009574018 | 2023-04-03 | - | Annual Report | Annual Report | 2019 |
BF-0010627064 | 2022-06-08 | - | Annual Report | Annual Report | - |
0006049338 | 2018-01-31 | - | Annual Report | Annual Report | 2017 |
0005689376 | 2016-11-08 | - | Annual Report | Annual Report | 2014 |
0005689375 | 2016-11-08 | - | Annual Report | Annual Report | 2013 |
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