Entity Name: | NOAH'S ARK OF HOPE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Aug 2006 |
Business ALEI: | 0870642 |
Annual report due: | 25 Aug 2025 |
Business address: | 256 BROWNSTONE RIDGE, MERIDEN, CT, 06450, United States |
Mailing address: | 256 BROWNSTONE RIDGE, MERIDEN, CT, United States, 06450 |
ZIP code: | 06450 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | SARAHBB2004@YAHOO.COM |
NAICS
813410 Civic and Social OrganizationsThis industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
KRISTA CRIST | Agent | 256 BROWNSTONE RIDGE, MERIDEN, CT, 06451, United States | +1 860-712-1000 | SARAHBB2004@YAHOO.COM | 256 BROWNSTONE RIDGE, MERIDEN, CT, 06451, United States |
Name | Role | Residence address |
---|---|---|
LISA SUZIO | Director | 1 BROWNSTONE RIDGE, MERIDEN, CT, 06451, United States |
ALLYSON ZENKERT | Director | 2 SUMMERFIELD AVE, OCEANPORT, NJ, 07757, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ALLYSON ZENKERT | Officer | - | 2 SUMMERFIELD AVE, OCEANPORT, NJ, 07757, United States |
TRACY BOGDANSKI | Officer | 122 HOLLY DRIVE, SHAMONG, NJ, 08088, United States | 122 HOLLY DRIVE, SHAMONG, NJ, 08088, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CHR.0050703-EXEMPT | PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS | ACTIVE | - | 2006-09-18 | - | - |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012104011 | 2024-08-25 | - | Annual Report | Annual Report | - |
BF-0011411296 | 2023-08-11 | - | Annual Report | Annual Report | - |
BF-0010379545 | 2022-09-11 | - | Annual Report | Annual Report | 2022 |
BF-0009806958 | 2021-10-13 | - | Annual Report | Annual Report | - |
0006959490 | 2020-08-10 | - | Annual Report | Annual Report | 2020 |
0006610289 | 2019-07-31 | - | Annual Report | Annual Report | 2019 |
0006610284 | 2019-07-31 | - | Annual Report | Annual Report | 2018 |
0006166905 | 2018-04-20 | - | Annual Report | Annual Report | 2017 |
0006166903 | 2018-04-20 | - | Annual Report | Annual Report | 2015 |
0006166904 | 2018-04-20 | - | 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