Search icon

NOAH'S ARK OF HOPE, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This 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

Agent

Name Role Business address Phone E-Mail 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

Director

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

Officer

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

License

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

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
See something incorrect or outdated?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