Search icon

CONNECTICUT STATE VETERANS MEMORIAL, INC.

Company Details

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

Officer

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

Agent

Name Role Business address Phone E-Mail 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

License

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

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