Search icon

HELPING HAND COMMUNITY EMPOWERMENT FOR ALL PEOPLE, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: HELPING HAND COMMUNITY EMPOWERMENT FOR ALL PEOPLE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jun 1999
Business ALEI: 0623734
Annual report due: 18 Jun 2025
Business address: 25 PRINCETON STREET, BRIDGEPORT, CT, 06605, United States
Mailing address: 25 PRINCETON STREET, BRIDGEPORT, CT, United States, 06605
ZIP code: 06605
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: 2NDNLCHURCH@GMAIL.COM

Industry & Business Activity

NAICS

624190 Other Individual and Family Services

This industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, or persons with intellectual and/or developmental disabilities). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MARTIZKA STEVENSON Officer 25 PRINCETON STREET, C/O SECOND NEW LIGHT OF W. B. CHURCH, BRIDGEPORT, CT, 06605, United States 50 HOBART STREET, NEW HAVEN, CT, 06511, United States
KESHAUNA STEVENSON Officer 25 PRINCETON STREET, C/O SECOND NEW LIGHT OF W. B. CHURCH, BRIDGEPORT, CT, 06605, United States 50 HOBART STREET, NEW HAVEN, CT, 06511, United States

Agent

Name Role Business address Phone E-Mail Residence address
MARITZKA STEVENSON Agent 25 Princeton Street, Bridgeport, CT, 06605, United States +1 203-684-4801 2ndnlchurch@gmail.com 50 Hobart St, New Haven, CT, 06511-4033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012157473 2024-06-18 - Annual Report Annual Report -
BF-0011153300 2023-06-16 - Annual Report Annual Report -
BF-0010225612 2022-06-16 - Annual Report Annual Report 2022
BF-0009904396 2021-10-13 - Annual Report Annual Report -
0007241537 2021-03-18 2021-03-18 Reinstatement Certificate of Reinstatement -
0007069570 2021-01-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006987272 2020-09-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0001989063 1999-06-18 1999-06-18 First Report Organization and First Report -
0001989061 1999-06-18 - Business Formation Certificate of Incorporation -
See something incorrect or outdated?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