Search icon

IGLESIA DE EVANGELIZACION MISIONERA JOVENES CRISTIANOS OF CT, INC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: IGLESIA DE EVANGELIZACION MISIONERA JOVENES CRISTIANOS OF CT, INC
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Dec 2008
Business ALEI: 0957849
Annual report due: 16 Dec 2025
Business address: 651 MARSHALL ST, ELIZABETH, NJ, 07206, United States
Mailing address: 651 MARSHALL ST, ELIZABETH, NJ, United States, 07206
Place of Formation: CONNECTICUT
E-Mail: soniasalgado78@yahoo.com

Industry & Business Activity

NAICS

813110 Religious Organizations

This industry comprises (1) establishments primarily engaged in operating religious organizations, such as churches, religious temples, mosques, and monasteries, and/or (2) establishments primarily engaged in administering an organized religion or promoting religious activities. Learn more at the U.S. Census Bureau

Agent

Name Role
RADIO CANTICO NUEVO, INC. Agent

Officer

Name Role Business address Residence address
SONIA SALGADO Officer 651 MARSHALL STREET, ELIZABETH, NJ, 07206, United States 640 WESTMINSTER AVENUE, ELIZABETH, NJ, 07208, United States
GEORGE VIERA Officer 99 LIBERTY AVE, NORTH BABYLON, NY, 11703, United States 99 LIBERTY AVE, NORTH BABYLON, NY, 11703, United States

Director

Name Role Business address Residence address
ERICK SALGADO Director 651 MARSHALL ST, ELIZABETH, NJ, 07206, United States 640 WESTMINSTER AVE, ELIZABETH, NJ, 07208, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012302894 2024-12-02 - Annual Report Annual Report -
BF-0011290599 2023-11-28 - Annual Report Annual Report -
BF-0010307569 2022-11-28 - Annual Report Annual Report 2022
BF-0009830107 2021-12-08 - Annual Report Annual Report -
0007023070 2020-11-19 - Annual Report Annual Report 2020
0006689371 2019-12-03 - Annual Report Annual Report 2019
0006288110 2018-12-06 - Annual Report Annual Report 2018
0005994953 2018-01-03 - Annual Report Annual Report 2017
0005816894 2017-04-11 - Annual Report Annual Report 2016
0005468432 2016-01-21 - Annual Report Annual Report 2013
See something incorrect or outdated? Let us know

Sources: 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