Entity Name: | HEALTH, ASSISTANCE, INTERVENTION, EDUCATION NETWORK FOR CONNECTICUT HEALTH PROFESSIONALS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Jul 2007 |
Business ALEI: | 0901255 |
Annual report due: | 20 Jul 2025 |
Business address: | 1210 Mill St, East Berlin, CT, 06023-1140, United States |
Mailing address: | 1210 Mill St, East Berlin, CT, United States, 06023-1140 |
ZIP code: | 06023 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | accountant@haven-ct.org |
NAICS
923120 Administration of Public Health ProgramsThis industry comprises government establishments primarily engaged in the planning, administration, and coordination of public health programs and services, including environmental health activities, mental health, categorical health programs, health statistics, and immunization services. Government establishments primarily engaged in conducting public health-related inspections are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MARIELLA LAROSA | Agent | 1210 Mill St, East Berlin, CT, 06023-1140, United States | +1 203-510-2076 | accountant@haven-ct.org | 48 BETH ANN CIRCLE, MERIDEN, CT, 06450, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JANET KOZAKIEWICZ MS, PHARMD | Officer | - | 54 BARNSWALLOW DRIVE, TRUMBULL, CT, 06611, United States |
THOMAS J. CALNON DDS | Officer | 15 BUMBLE BEE LANE, NORWALK, CT, 06850, United States | 15 BUMBLE BEE LANE, NORWALK, CT, 06850, United States |
STEPHEN CARRABBA | Officer | 811 BLUE HILLS AVENUE, BLOOMFIELD, CT, 06001, United States | 147 COLEMAN RD., WETHERSFIELD, CT, 06109, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012149850 | 2024-06-20 | - | Annual Report | Annual Report | - |
BF-0011281998 | 2023-06-22 | - | Annual Report | Annual Report | - |
BF-0010385362 | 2022-06-22 | - | Annual Report | Annual Report | 2022 |
BF-0009762016 | 2021-09-20 | - | Annual Report | Annual Report | - |
0007365113 | 2021-06-02 | 2021-06-02 | Change of Agent | Agent Change | - |
0006925520 | 2020-06-17 | - | Annual Report | Annual Report | 2020 |
0006586550 | 2019-06-27 | - | Annual Report | Annual Report | 2019 |
0006199823 | 2018-06-14 | - | Annual Report | Annual Report | 2018 |
0005883272 | 2017-07-10 | - | Annual Report | Annual Report | 2017 |
0005845760 | 2017-05-17 | - | 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