Entity Name: | CONNECTICUT STATE VETERANS MEMORIAL, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Sub status: | Annual report past due |
Date Formed: | 12 May 2008 |
Date of dissolution: | 22 Aug 2023 |
Business ALEI: | 0937948 |
Annual report due: | 12 May 2023 |
NAICS code: | 813990 - Other Similar Organizations (except Business, Professional, Labor, and Political Organizations) |
Business address: | 287 WEST ST., ROCKY HILL, CT, 06067, United States |
Mailing address: | 287 WEST ST., ROCKY HILL, CT, United States, 06067 |
ZIP code: | 06067 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | Lkittlitz@gmail.com |
Name | Role | Business address | Residence address |
---|---|---|---|
PETER GALGANO JR | Officer | 287 WEST STREET, ROCKY HILL, CT, 06067, United States | 59 WILCOX AVENUE, EAST BERLIN, CT, 06023, United States |
LENELL KITTLITZ | Officer | No data | 19 STRATFORD PARK, BLOOMFIELD, CT, 06002, United States |
LESBIA NIEVES | Officer | 287 WEST ST., ROCKY HILL, CT, 06067, United States | 280 OAK GROVE STREET, MANCHESTER, CT, 06040, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Lenell Kittlitz | Agent | CT State Veterans Memorial 287 West Street, Rocky Hill, CT, 06067, United States | +1 860-836-1336 | lkittlitz@gmail.com | 19 Stratford Park, Bloomfield, CT, 06002-2143, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CHR.0053868 | PUBLIC CHARITY | INACTIVE | REINSTATEMENT REQUIRED | 2010-06-03 | 2022-12-01 | 2023-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011941016 | 2023-08-22 | 2023-08-22 | Dissolution | Certificate of Dissolution | No data |
BF-0010228037 | 2022-04-14 | No data | Annual Report | Annual Report | 2022 |
0007308358 | 2021-04-26 | No data | Annual Report | Annual Report | 2021 |
0006886878 | 2020-04-18 | No data | Annual Report | Annual Report | 2020 |
0006523203 | 2019-04-06 | No data | Annual Report | Annual Report | 2019 |
0006174813 | 2018-05-02 | No data | Annual Report | Annual Report | 2018 |
0005818950 | 2017-04-14 | No data | Annual Report | Annual Report | 2017 |
0005548004 | 2016-04-25 | No data | Annual Report | Annual Report | 2016 |
0005325195 | 2015-05-01 | No data | Annual Report | Annual Report | 2015 |
0005095816 | 2014-04-28 | No data | Annual Report | Annual Report | 2014 |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website