Search icon

CONNECTICUT CHAPTER OF THE INTERNATIONAL PUBLIC MANAGEMENT ASSOCIATION - HUMAN RESOURCES, INC.

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

Company Details

Entity Name: CONNECTICUT CHAPTER OF THE INTERNATIONAL PUBLIC MANAGEMENT ASSOCIATION - HUMAN RESOURCES, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jul 2003
Business ALEI: 0754110
Annual report due: 10 Jul 2025
Business address: C/O Tiffany Tran 450 COLUMBUS BLVD SUITE 1502, HARTFORD, CT, 06103, United States
Mailing address: P.O. BOX 290973, WETHERSFIELD, CT, United States, 06129
ZIP code: 06103
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ipma.ct.chapter@gmail.com

Industry & Business Activity

NAICS

923130 Administration of Human Resource Programs (except Education, Public Health, and Veterans' Affairs Programs)

This industry comprises government establishments primarily engaged in the planning, administration, and coordination of programs for public assistance, social work, and welfare activities. The administration of Social Security, disability insurance, Medicare, unemployment insurance, and workers' compensation programs are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role
CONNECTICUT CHAPTER OF THE INTERNATIONAL PUBLIC MANAGEMENT ASSOCIATION - HUMAN RESOURCES, INC. Agent

Officer

Name Role Business address Residence address
Tiffany Tran Officer 450 Columbus Blvd, Hartford, CT, 06103-1835, United States 450 Columbus Blvd, Hartford, CT, 06103-1835, United States
Durado Bailey Officer C/O Tiffany Tran 450 COLUMBUS BLVD SUITE 1502, HARTFORD, CT, 06103, United States C/O Tiffany Tran 450 COLUMBUS BLVD SUITE 1502, HARTFORD, CT, 06103, United States
Heidi Gray Officer 450 Columbus Blvd, Hartford, CT, 06103-1835, United States 450 Columbus Blvd, Hartford, CT, 06103-1835, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012210992 2024-08-02 - Annual Report Annual Report -
BF-0012358752 2023-11-16 2023-11-16 Interim Notice Interim Notice -
BF-0011276362 2023-07-11 - Annual Report Annual Report -
BF-0010394868 2022-08-08 - Annual Report Annual Report 2022
BF-0009849455 2021-11-10 - Annual Report Annual Report -
BF-0008030470 2021-10-07 - Annual Report Annual Report 2020
0006585736 2019-06-26 - Annual Report Annual Report 2019
0006250350 2018-09-25 - Annual Report Annual Report 2018
0005895192 2017-07-25 - Annual Report Annual Report 2017
0005609869 2016-07-22 - Annual Report Annual Report 2016
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