Search icon

CONNECTICUT LEAGUE OF CONSERVATION VOTERS, INC.

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

Company Details

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

Industry & Business Activity

NAICS

813312 Environment, Conservation and Wildlife Organizations

This 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

Officer

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

Agent

Name Role Business address Phone E-Mail 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

License

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

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
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