Search icon

CONNECTICUT BREASTFEEDING COALITION, INC.

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

Company Details

Entity Name: CONNECTICUT BREASTFEEDING COALITION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Oct 2003
Business ALEI: 0761867
Annual report due: 03 Oct 2024
Business address: 186 College Street, Middletown, CT, 06457, United States
Mailing address: 186 College Street, Middletown, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: info@breastfeedingct.org
E-Mail: mbelyea@breastfeedingct.org

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
Rochelle Felix Director - 120 Connecticut Avenue, Norwalk, CT, 06854, United States
Alonda Powell-Johnson Director - 110 Lindley St, Bridgeport, CT, 06604-2907, United States
Tamika Keith Director - 33 Wyllys Street, Glastonbury, CT, 06033, United States
Kalpita Pradhan Director 50 Chapman Pl, East Hartford, CT, 06108-2174, United States 71 Surrey Dr, Meriden, CT, 06451-2616, United States
Jennifer Schindler-Ruwisch Director 1073 N Benson Rd, Fairfield, CT, 06824-5171, United States 670 Reid St, Fairfield, CT, 06824-3467, United States
Gerdanie Michel Director 83 Huntington St, New London, CT, 06320-6114, United States 15 George Ave, Groton, CT, 06340-4917, United States
Marilyn Lonczak Director 410 Capitol Ave, MS# 11, Hartford, CT, 06106, United States 89 E Akard St, Ludlow, MA, 01056-2004, United States
Ketia Similien Director - 1518 Pembroke St, FLR 3, Bridgeport, CT, 06608, United States
Jessica Maksim Director - 3 W Ridge Cir, Niantic, CT, 06357-1517, United States
Danielle Freeman Director - 63 Bassett Street, 2nd fl, New Haven, CT, 06511, United States

Officer

Name Role Business address Phone E-Mail Residence address
Erinn Tanguay Officer - - - 31 Hoopers Ln, Canterbury, CT, 06331-1467, United States
Taylor Smith Officer - - - 105 S State Street, #401, Orem, UT, 84058, United States
Kalpita Pradhan Officer 50 Chapman Pl, East Hartford, CT, 06108-2174, United States - - 71 Surrey Dr, Meriden, CT, 06451-2616, United States
Jennifer Schindler-Ruwisch Officer 1073 N Benson Rd, Fairfield, CT, 06824-5171, United States - - 670 Reid St, Fairfield, CT, 06824-3467, United States
Monica Belyea Officer 186 College Street, Middletown, CT, 06457, United States +1 860-833-2365 mbelyea@breastfeedingct.org 186 College Street, Middletown, CT, 06457, United States

Agent

Name Role Business address Phone E-Mail Residence address
Monica Belyea Agent 186 College Street, Middletown, CT, 06457, United States +1 860-833-2365 mbelyea@breastfeedingct.org 186 College Street, Middletown, CT, 06457, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011275567 2025-02-03 - Annual Report Annual Report -
BF-0010798273 2023-08-05 - Annual Report Annual Report -
BF-0009940407 2023-03-23 - Annual Report Annual Report -
BF-0009144317 2022-07-07 - Annual Report Annual Report 2020
BF-0009144312 2022-07-07 - Annual Report Annual Report 2015
BF-0009144316 2022-07-07 - Annual Report Annual Report 2016
BF-0009144313 2022-07-07 - Annual Report Annual Report 2019
BF-0009144315 2022-07-07 - Annual Report Annual Report 2018
BF-0009144314 2022-07-07 - Annual Report Annual Report 2017
0005397206 2015-09-17 - Annual Report Annual Report 2014
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