Search icon

HILL/CITY POINT NEIGHBORHOOD ACTION GROUP, INC.

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

Company Details

Entity Name: HILL/CITY POINT NEIGHBORHOOD ACTION GROUP, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 May 2000
Business ALEI: 0652125
Annual report due: 19 May 2025
Business address: 47 THIRD STREET APT #1, NEW HAVEN, CT, 06519, United States
Mailing address: 47 THIRD STREET APT #1, NEW HAVEN, CT, United States, 06519
ZIP code: 06519
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: PAUL.LARRIVEE@HOTMAIL.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 Phone E-Mail Residence address
ROSARIO CALVO Officer 261 HOWARD AVE, NEW HAVEN, CT, 06519, United States +1 203-982-0253 sarical9@att.net 261 HOWARD AVE, 1, NEW HAVEN, CT, 06519, United States
PAUL LARRIVEE Officer 47 THIRD STREET APT #1, NEW HAVEN, CT, 06519, United States - - 47 THIRD ST APT #2, NEW HAVEN, CT, 06519, United States
LESLIE BLATTEAU Officer 410 GREENWICH AVENUE, NEW HAVEN, CT, 06519, United States - - 410 GREENWICH AVENUE, NEW HAVEN, CT, 06519, United States

Agent

Name Role Business address Phone E-Mail Residence address
ROSARIO CALVO Agent 261 HOWARD AVENUE, 1, NEW HAVEN, CT, 06519, United States +1 203-982-0253 sarical9@att.net 261 HOWARD AVE, 1, NEW HAVEN, CT, 06519, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012150544 2024-05-01 - Annual Report Annual Report -
BF-0011398482 2023-05-16 - Annual Report Annual Report -
BF-0010308141 2022-05-18 - Annual Report Annual Report 2022
0007329270 2021-05-10 - Annual Report Annual Report 2021
0006915689 2020-06-01 - Annual Report Annual Report 2020
0006915706 2020-06-01 - Change of Agent Address Agent Address Change -
0006554017 2019-05-08 - Annual Report Annual Report 2019
0006182155 2018-05-11 - Annual Report Annual Report 2018
0005836763 2017-05-06 - Annual Report Annual Report 2017
0005562642 2016-05-13 - 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See something incorrect or outdated?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