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 |
NAICS
813319 Other Social Advocacy OrganizationsThis 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
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 |
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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