Search icon

MILL RIVER WATERSHED ASSOCIATION OF SOUTH CENTRAL CONNECTICUT, INC.

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

Company Details

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

Industry & Business Activity

NAICS

541620 Environmental Consulting Services

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
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