Entity Name: | CONNECTICUT ALLIANCE TO BENEFIT LAW ENFORCEMENT, INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Mar 2002 |
Business ALEI: | 0707911 |
Annual report due: | 07 Mar 2026 |
Business address: | 82 COTTONWOOD ROAD, NEWINGTON, CT, 06111, United States |
Mailing address: | 82 COTTONWOOD ROAD, NEWINGTON, CT, United States, 06111 |
ZIP code: | 06111 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | training@cablect.com |
NAICS
611699 All Other Miscellaneous Schools and InstructionThis U.S. industry comprises establishments primarily engaged in offering instruction (except academic schools, colleges, and universities; business, computer, and management instruction; technical and trade instruction; and fine arts, sports, recreation, language, exam preparation, tutoring, and automobile driving instruction). Learn more at the U.S. Census Bureau
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
N29UGQFKHM79 | 2025-03-29 | 82 COTTONWOOD RD, NEWINGTON, CT, 06111, 4211, USA | 82 COTTONWOOD RD, NEWINGTON, CT, 06111, 4211, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | CONNECTICUT ALLIANCE TO BENEFIT LAW ENFORCEMENT INC |
URL | www.cablect.com |
Congressional District | 01 |
State/Country of Incorporation | CT, USA |
Activation Date | 2024-04-02 |
Initial Registration Date | 2018-06-19 |
Entity Start Date | 2003-05-01 |
Fiscal Year End Close Date | Jun 30 |
Service Classifications
NAICS Codes | 621420, 813319 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KATY KLEISS |
Address | 82 COTTONWOOD RD, NEWINGTON, CT, 06111, USA |
Title | ALTERNATE POC |
Name | MICHAEL FUMIATTI |
Address | 82 COTTONWOOD RD, NEWINGTON, CT, 06111, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KATY KLEISS |
Address | 82 COTTONWOOD RD, NEWINGTON, CT, 06111, USA |
Title | ALTERNATE POC |
Name | MICHAEL FUMIATTI |
Address | 82 COTTONWOOD RD, NEWINGTON, CT, 06111, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | MICHAEL FUMIATTI |
Address | 82 COTTONWOOD RD, NEWINGTON, CT, 06111, USA |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
David Pepper | Director | - | - | - | 82 Cottonwood Rd, Newington, CT, 06111-4211, United States |
James Scott | Director | 3000 Whitney Ave, #260, Hamden, CT, 06518-2353, United States | - | - | 3000 Whitney Ave, 260, Hamden, CT, 06518-2353, United States |
Russell Iger | Director | 1585 Main Street, Coventry, CT, 06238, United States | - | - | 15 Keeney Dr, Bolton, CT, 06043-7329, United States |
Woodrow Tinsley | Director | 31 School Street, East Hartford, CT, 06108, United States | - | - | 112 Campmeeting Rd, Bolton, CT, 06043-7528, United States |
LOUISE C. PYERS | Director | 82 COTTONWOOD ROAD, NEWINGTON, CT, 06111, United States | +1 203-848-0320 | louise@cablect.com | 82 COTTONWOOD ROAD, NEWINGTON, CT, 06111, United States |
LT. SHAUN MCCOLGAN | Director | 155 Deer Hill Road, Danbury, CT, 06810, United States | - | - | 19 Bear Mountain Rd, Danbury, CT, 06811-3039, United States |
John Watts | Director | 1678 Asylum Avenue, West Hartford, CT, 06117, United States | - | - | 82 Cottonwood Rd, Newington, CT, 06111-4211, United States |
Michael Stokes | Director | 255 East Main Street, Waterbury, CT, 06702, United States | - | - | 219 Hillside Ave, Naugatuck, CT, 06770-2735, United States |
Matthew Cassavecchia | Director | 155 Deer Hill Ave, Danbury, CT, 06810-7726, United States | - | - | 420 Main Street, Bridgewater, CT, 06752, United States |
Grace Grinnell | Director | 1030 New Britain Ave, West Hartford, CT, 06110, United States | - | - | 23 Dyer Avenue, Canton, CT, 06019, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
LOUISE C. PYERS | Agent | 82 COTTONWOOD ROAD, NEWINGTON, CT, 06111, United States | +1 203-848-0320 | louise@cablect.com | 82 COTTONWOOD ROAD, NEWINGTON, CT, 06111, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012950600 | 2025-02-25 | - | Annual Report | Annual Report | - |
BF-0012576195 | 2024-03-06 | - | Annual Report | Annual Report | - |
BF-0010866675 | 2023-05-26 | - | Annual Report | Annual Report | - |
BF-0009716417 | 2023-05-26 | - | Annual Report | Annual Report | 2018 |
BF-0009962627 | 2023-05-26 | - | Annual Report | Annual Report | - |
BF-0011408520 | 2023-05-26 | - | Annual Report | Annual Report | - |
BF-0009716420 | 2023-05-26 | - | Annual Report | Annual Report | 2017 |
BF-0009716421 | 2023-05-26 | - | Annual Report | Annual Report | 2019 |
BF-0009716418 | 2023-05-26 | - | Annual Report | Annual Report | 2020 |
BF-0011718357 | 2023-03-01 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
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