Search icon

CONNECTICUT SOCIETY OF ADDICTION MEDICINE, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CONNECTICUT SOCIETY OF ADDICTION MEDICINE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Jan 2000
Business ALEI: 0640758
Annual report due: 19 Jan 2025
Business address: 1250 SILVER STREET, Middletown, CT, 06457, United States
Mailing address: 1250 SILVER STREET, Middletown, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: ctchapterasam@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

Agent

Name Role Business address Phone E-Mail Residence address
Vincent McClain Agent 1250 Silver St, Middletown, CT, 06457-3946, United States +1 203-376-9661 vincent.mcclain@hhchealth.org 16 Tunxis Vlg, Farmington, CT, 06032-1517, United States

Director

Name Role Business address Phone E-Mail Residence address
Vincent McClain Director 1250 Silver St, Middletown, CT, 06457-3946, United States +1 203-376-9661 vincent.mcclain@hhchealth.org 16 Tunxis Vlg, Farmington, CT, 06032-1517, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012539025 2024-01-25 2024-01-25 Reinstatement Certificate of Reinstatement -
BF-0012146166 2023-11-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011916554 2023-08-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008274707 2023-08-01 - Annual Report Annual Report 2020
BF-0008274705 2023-07-25 - Annual Report Annual Report 2019
BF-0011878875 2023-07-10 - Annual Report Annual Report -
BF-0011786875 2023-05-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005756666 2017-01-31 - Annual Report Annual Report 2015
0005756678 2017-01-31 - Annual Report Annual Report 2017
0005756669 2017-01-31 - Annual Report Annual Report 2016
See something incorrect or outdated?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