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 |
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 | |
---|---|---|---|---|---|
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 |
Name | Role | Business address | Phone | 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 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 |
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