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