Search icon

CONNECTICUT ALLIANCE TO BENEFIT LAW ENFORCEMENT, INCORPORATED

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

611699 All Other Miscellaneous Schools and Instruction

This 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

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

Business Information

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

Director

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Phone E-Mail 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

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 -
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