CONNECTICUT BREAST HEALTH INITIATIVE, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | CONNECTICUT BREAST HEALTH INITIATIVE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Dec 2003 |
Business ALEI: | 0768297 |
Annual report due: | 15 Dec 2025 |
Business address: | 74 Vine St, New Britain, CT, 06052-1431, United States |
Mailing address: | 74 Vine St, New Britain, CT, United States, 06052-1431 |
ZIP code: | 06052 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | treasurer@ctbhi.org |
NAICS
813212 Voluntary Health OrganizationsThis U.S. industry comprises establishments primarily engaged in raising funds for health related research, such as disease (e.g., heart, cancer, diabetes) prevention, health education, and patient services. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
PAMELA R. REYNOLDS | Agent | ANDERSON, REYNOLDS & LYNCH, LLP, 1 LIBERTY SQUARE, NEW BRITAIN, CT, 06051, United States | +1 860-930-7948 | treasurer@ctbhi.org | 71 DUNHAM STREET, WEHTERSFIELD, CT, 06109, United States |
Name | Role | Residence address |
---|---|---|
Paul Archaski | Officer | 1365 East St, Southington, CT, 06489-4407, United States |
JOYCE BRAY | Officer | 591 LINCOLN ST, NEW BRITAIN, CT, 06052, United States |
Nazly Bokhari | Officer | 44 Stanley Ct, New Britain, CT, 06051-3633, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012082356 | 2024-11-15 | - | Annual Report | Annual Report | - |
BF-0011275887 | 2023-11-15 | - | Annual Report | Annual Report | - |
BF-0011912064 | 2023-08-02 | 2023-08-02 | Change of Business Address | Business Address Change | - |
BF-0008061426 | 2023-07-14 | - | Annual Report | Annual Report | 2020 |
BF-0009886684 | 2023-07-14 | - | Annual Report | Annual Report | - |
BF-0008061427 | 2023-07-14 | - | Annual Report | Annual Report | 2019 |
BF-0010798443 | 2023-07-14 | - | Annual Report | Annual Report | - |
BF-0011826032 | 2023-05-30 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006676164 | 2019-11-11 | - | Annual Report | Annual Report | 2018 |
0006279374 | 2018-11-19 | - | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5609197204 | 2020-04-27 | 0156 | PPP | 185 MAIN ST, NEW BRITAIN, CT, 06051 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3776748404 | 2021-02-05 | 0156 | PPS | 185 Main St, New Britain, CT, 06051-2296 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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