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 |
NAICS
624190 Other Individual and Family ServicesThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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