Search icon

HEALTH, ASSISTANCE, INTERVENTION, EDUCATION NETWORK FOR CONNECTICUT HEALTH PROFESSIONALS, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

923120 Administration of Public Health Programs

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

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

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
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