Entity Name: | CLINTON POLICE BENEVOLENT ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 20 Jan 2009 |
Business ALEI: | 0960324 |
Annual report due: | 20 Jan 2026 |
Business address: | 170 EAST MAIN ST, CLINTON, CT, 06413, United States |
Mailing address: | 170 EAST MAIN ST, CLINTON, CT, United States, 06413 |
ZIP code: | 06413 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | vdemaio@clintonct.org |
NAICS
922120 Police ProtectionThis industry comprises government establishments primarily engaged in criminal and civil law enforcement, police, traffic safety, and other activities related to the enforcement of the law and preservation of order. Combined police and fire departments are included in this industry. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
MURPHY & CO CPA'S, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Joanne Shove | Officer | 170 E MAIN ST, CLINTON, CT, 06413, United States | 170 E MAIN ST, CLINTON, CT, 06413, United States |
Tasos Clados | Officer | 170 E Main St, Clinton, CT, 06413-2116, United States | 170 E Main St, Clinton, CT, 06413-2116, United States |
Vincent Demaio | Officer | 170 E Main St, Clinton, CT, 06413-2116, United States | 170 E Main St, Clinton, CT, 06413-2116, United States |
Kyle Strunjo | Officer | 170 E Main St, Clinton, CT, 06413-2116, United States | 170 E Main St, Clinton, CT, 06413-2116, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Joanne Shove | Director | 170 E MAIN ST, CLINTON, CT, 06413, United States | 170 E MAIN ST, CLINTON, CT, 06413, United States |
Tasos Clados | Director | 170 E Main St, Clinton, CT, 06413-2116, United States | 170 E Main St, Clinton, CT, 06413-2116, United States |
Vincent Demaio | Director | 170 E Main St, Clinton, CT, 06413-2116, United States | 170 E Main St, Clinton, CT, 06413-2116, United States |
Kyle Strunjo | Director | 170 E Main St, Clinton, CT, 06413-2116, United States | 170 E Main St, Clinton, CT, 06413-2116, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
RAFF.01596-CL 2 | RAFFLE PERMIT CLASS 2 | CLOSED | VERIFICATION STATEMENT COMPLETE | 2013-11-13 | 2013-11-13 | 2014-01-11 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012995028 | 2025-02-19 | - | Annual Report | Annual Report | - |
BF-0012668395 | 2024-06-19 | - | Annual Report | Annual Report | - |
BF-0012200466 | 2024-06-19 | - | Annual Report | Annual Report | - |
BF-0011294299 | 2024-06-19 | - | Annual Report | Annual Report | - |
BF-0012635351 | 2024-05-10 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0011899888 | 2023-07-26 | 2023-07-27 | Change of Agent | Agent Change | - |
BF-0009451365 | 2022-07-14 | - | Annual Report | Annual Report | 2016 |
BF-0009451371 | 2022-07-14 | - | Annual Report | Annual Report | 2015 |
BF-0010031519 | 2022-07-14 | - | Annual Report | Annual Report | - |
BF-0009451370 | 2022-07-14 | - | Annual Report | Annual Report | 2013 |
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