Entity Name: | MILL RIVER WATERSHED ASSOCIATION OF SOUTH CENTRAL CONNECTICUT, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 03 Jan 2000 |
Business ALEI: | 0639104 |
Annual report due: | 03 Jan 2026 |
Business address: | 19 COURT STREET, NEW HAVEN, CT, 06511, United States |
Mailing address: | 19 COURT STREET, NEW HAVEN, CT, United States, 06511 |
ZIP code: | 06511 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | cordalie.benoit@aya.yale.edu |
NAICS
541620 Environmental Consulting ServicesThis industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on environmental issues, such as the control of environmental contamination from pollutants, toxic substances, and hazardous materials. These establishments identify problems (e.g., inspect buildings for hazardous materials), measure and evaluate risks, and recommend solutions. They employ a multidisciplined staff of scientists, engineers, and other technicians with expertise in areas, such as air and water quality, asbestos contamination, remediation, ecological restoration, and environmental law. Establishments providing sanitation or site remediation consulting services are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
CORDALIE BENOIT | Agent | 19 COURT STREET, NEW HAVEN, CT, 06511, United States | +1 203-770-0146 | cordalie.benoit@aya.yale.edu | 23 SANFORD ROAD, NEWTOWN, CT, 06470, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
CORDALIE BENOIT | Officer | - | +1 203-770-0146 | cordalie.benoit@aya.yale.edu | 23 SANFORD ROAD, NEWTOWN, CT, 06470, United States |
RON WALTERS | Officer | 90 SARGENT DRIVE, NEW HAVEN, CT, 06511, United States | - | - | 5 FENWICK STREET, WEST HAVEN, CT, 06516, United States |
GABOURY BENOIT | Officer | 195 PROSPECT STREET, KROON HALL ROOM 216, NEW HAVEN, CT, 06511, United States | - | - | 206 LIVINGSTON STREET, NEW HAVEN, CT, 06511, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012942079 | 2025-04-08 | - | Annual Report | Annual Report | - |
BF-0012149713 | 2024-01-25 | - | Annual Report | Annual Report | - |
BF-0011399736 | 2023-09-02 | - | Annual Report | Annual Report | - |
BF-0010172822 | 2023-09-02 | - | Annual Report | Annual Report | 2022 |
BF-0009805353 | 2021-07-26 | - | Annual Report | Annual Report | - |
0006960463 | 2020-08-12 | - | Annual Report | Annual Report | 2020 |
0006595101 | 2019-07-11 | - | Annual Report | Annual Report | 2019 |
0006164524 | 2018-04-18 | - | Annual Report | Annual Report | 2018 |
0005963307 | 2017-10-31 | 2017-10-31 | Change of Agent | Agent Change | - |
0005954652 | 2017-10-26 | - | Annual Report | Annual Report | 2017 |
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