Search icon

National Association Of Administrators for Disordered Gambling Services Incorporated

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

Company Details

Entity Name: National Association Of Administrators for Disordered Gambling Services Incorporated
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Sep 2008
Business ALEI: 0950435
Annual report due: 23 Sep 2025
Business address: 116 Pierson Dr, Wallingford, CT, 06492-2020, United States
Mailing address: 116 Pierson Dr, Wallingford, CT, United States, 06492-2020
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: nancymurray0728@outlook.com

Industry & Business Activity

NAICS

621999 All Other Miscellaneous Ambulatory Health Care Services

This U.S. industry comprises establishments primarily engaged in providing ambulatory health care services (except offices of physicians, dentists, and other health practitioners; outpatient care centers; medical and diagnostic laboratories; home health care providers; ambulances; and blood and organ banks). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Jeremy Wampler Agent 116 Pierson Dr, Wallingford, CT, 06492-2020, United States +1 860-614-7077 jwampler@ct.gov 116 Pierson Dr, Wallingford, CT, 06492-2020, United States

Officer

Name Role Residence address
Nancy Murray Officer 27 GREENRIDGE LANE, WEST HARTFORD, CT, 06107, United States

Director

Name Role Residence address
Dennis Houstin Director 16472 Gail Dr, Honey Creek, IA, 51542-4480, United States

History

Type Old value New value Date of change
Name change ASSOCIATION OF PROBLEM GAMBLING SERVICE ADMINISTRATORS, INC. National Association Of Administrators for Disordered Gambling Services Incorporated 2023-07-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012286493 2024-09-12 - Annual Report Annual Report -
BF-0011286199 2023-08-25 - Annual Report Annual Report -
BF-0011873479 2023-07-05 2023-07-05 Change of Business Address Business Address Change -
BF-0011873494 2023-07-05 2023-07-05 Change of Email Address Business Email Address Change -
BF-0011873465 2023-07-05 2023-07-05 Name Change Amendment Certificate of Amendment -
BF-0010280402 2022-09-08 - Annual Report Annual Report 2022
BF-0009815182 2021-09-23 - Annual Report Annual Report -
0007227660 2021-03-12 - Annual Report Annual Report 2020
0006647832 2019-09-21 - Annual Report Annual Report 2019
0006275104 2018-11-09 - Annual Report Annual Report 2018
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