Entity Name: | CONNECTICUT ALLIANCE FOR VICTIMS OF VIOLENCE AND THEIR FAMILIES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 May 2002 |
Business ALEI: | 0713724 |
Annual report due: | 02 May 2025 |
Business address: | 869 FARMINGTON AVE. APT. #101, WEST HARTFORD, CT, 06119, United States |
Mailing address: | 869 FARMINGTON AVE. APT. #101, WEST HARTFORD, CT, United States, 06119 |
ZIP code: | 06119 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | CT-ALIVE@comcast.net |
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 | |
---|---|---|---|---|---|
SUSAN OMIILIAN | Agent | 869 FARMINGTON AVE., APT #101, WEST HARTFORD, CT, 06119, United States | +1 860-549-3905 | CT-ALIVE@comcast.net | 869 FARMINGTON AVE., APT. #101, WEST HARTFORD, CT, 06119, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Milena Erwin | Director | 137 Overlook Rd, South Windsor, CT, 06074-1333, United States | 137 Overlook Rd, South Windsor, CT, 06074-1333, United States |
JOANNA ISHMAEL | Director | 215 South St, Hartford, CT, 06114, United States | 1048 S Main Street, Unit 35, Plantsville, CT, 06479, United States |
Sandy Barrow | Director | 300 George St, New Haven, CT, 06511, United States | 237 Park Rd Floor 3, Floor 3, West Hartford, CT, 06119, United States |
MARISOL CARDONA | Director | 1295 STATE STREET, SPRINGFIELD, MA, 01111, United States | 9 DUTTON PLACE WAY, GLASTONBURY, CT, 06033, United States |
Tennille Clement | Director | 27 Adams Rd, Bloomfield, CT, 06002-1101, United States | 65 Memorial Rd, West Hartford, CT, 06107-2434, United States |
Jennifer Landau | Director | 999 West Street, Rocky Hill, CT, 06067, United States | 20 Highmark Road, Litchfield, CT, 06759, United States |
Diana Diliberto | Director | 298 Captain Lewis Drive, Southington, CT, 06489, United States | 757 Lake Ave, Unit 8, Bristol, CT, 06010-7388, United States |
Ty Talley-Rushing | Director | 34 Ryan Ave, Norwalk, CT, 06854-4630, United States | 2 Lafayette Sq, Bridgeport, CT, 06604-6014, United States |
Molly Bresson | Director | One MidAmerica Plaza Floor 3, Oakbrook Terrace, IL, 60181, United States | 108 W Saint Charles Rd, Elmhurst, IL, 60126-3311, United States |
LISA CARUSO | Director | 42 Pasture Ln, Branford, CT, 06405-2436, United States | 42 PASTURE LANE, BRANFORD, CT, 06405, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SARAH WATSON | Officer | 2 ENTERPRISE DRIVE, SHELTON, CT, 06484, United States | 215 Smith Pond Rd, Watertown, CT, 06795-1438, United States |
Diana Diliberto | Officer | 298 Captain Lewis Drive, Southington, CT, 06489, United States | 757 Lake Ave, Unit 8, Bristol, CT, 06010-7388, United States |
LISA CARUSO | Officer | 42 Pasture Ln, Branford, CT, 06405-2436, United States | 42 PASTURE LANE, BRANFORD, CT, 06405, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012086720 | 2024-05-01 | - | Annual Report | Annual Report | - |
BF-0011407263 | 2023-05-01 | - | Annual Report | Annual Report | - |
BF-0010335369 | 2022-04-30 | - | Annual Report | Annual Report | 2022 |
BF-0009755815 | 2021-07-13 | - | Annual Report | Annual Report | - |
0006935821 | 2020-06-30 | - | Annual Report | Annual Report | 2020 |
0006549587 | 2019-05-01 | - | Annual Report | Annual Report | 2019 |
0006211890 | 2018-07-07 | - | Annual Report | Annual Report | 2018 |
0006197013 | 2018-06-09 | - | Change of Business Address | Business Address Change | - |
0006197012 | 2018-06-09 | - | Change of Agent Address | Agent Address Change | - |
0005960900 | 2017-10-27 | 2017-10-27 | Amendment | Amend | - |
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