Search icon

OPERATION RESPECT CT, INC.

Company Details

Entity Name: OPERATION RESPECT CT, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Merged
Date Formed: 27 Sep 2001
Business ALEI: 0692018
Annual report due: 27 Sep 2009
Business address: 1310 SILAS DEANE HWY STE 217, WETHERSFIELD, CT, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: SUSAN.MATLOS@PEOPLES.COM

Officer

Name Role Business address Residence address
CARLA KLEIN Officer ., 850 MAIN STREET, BRIDGEPORT, CT, 06604, United States 42 TUCKAHOW RD., EASTON, CT, 06612, United States
SUSAN MATLOS Officer PEOPLE'S BANK, 850 MAIN STREET, BRIDGEPORT, CT, 06109, United States 472 OLD RESERVOIR RD., WETHERSFIELD, CT, 06109, United States

Agent

Name Role
R&C SERVICE COMPANY Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0010974 PUBLIC CHARITY INACTIVE No data No data 2009-12-01 2010-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012732976 2024-08-14 No data Mass Agent Change � Address Agent Address Change No data
0003940676 2009-05-29 2009-06-01 Merger Certificate of Merger No data
0003788563 2008-09-24 No data Annual Report Annual Report 2008
0003571020 2007-11-07 No data Annual Report Annual Report 2007
0003317112 2006-10-19 No data Annual Report Annual Report 2006
0003112478 2005-11-01 No data Annual Report Annual Report 2005
0003027006 2005-02-25 No data Annual Report Annual Report 2004
0002876576 2005-02-23 No data Annual Report Annual Report 2003
0002876575 2005-02-23 No data Annual Report Annual Report 2002
0002327179 2001-09-27 2001-09-27 First Report Organization and First Report No data

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website