Search icon

National Alliance of Equine Practitioners Incorporated

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: National Alliance of Equine Practitioners Incorporated
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jan 2009
Business ALEI: 0960450
Annual report due: 21 Jan 2026
Business address: 5677 S. TRANSIT ROAD SUITE 200, LOCKPORT, NY, 14904, United States
Mailing address: 5677 S. TRANSIT ROAD SUITE 200, SUITE 200, LOCKPORT, NY, United States, 14904
Place of Formation: CONNECTICUT
E-Mail: info@thenaep.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
RON GAETA Agent 5677 S. TRANSIT ROAD SUITE 200, LOCKPORT, NY, 14904, United States +1 585-205-5122 info@thenaep.com 8 PALESTINE RD, 8 PALESTINE RD, NEWTOWN, CT, 06470, United States

Officer

Name Role Residence address
Dave Dawson Officer 5677 S Transit Rd, Lockport, NY, 14094-5842, United States

Director

Name Role Residence address
Sasha Hill Director 18155 Auburn Rd, Chagrin Falls, OH, 44023-9078, United States
Christopher Penola Director 222 Court St, Newtown, PA, 18940, United States
Sammy Pittman Director 500 Rice Rd, Collinsville, TX, 76233, United States

History

Type Old value New value Date of change
Name change NORTHEAST ASSOCIATION OF EQUINE PRACTITIONERS, INC. National Alliance of Equine Practitioners Incorporated 2023-12-01
Name change NORTHEASTERN ASSOCIATION OF EQUINE PRACTITIONERS, INC. NORTHEAST ASSOCIATION OF EQUINE PRACTITIONERS, INC. 2009-03-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012995045 2024-12-30 - Annual Report Annual Report -
BF-0012201969 2024-01-15 - Annual Report Annual Report -
BF-0012476135 2023-12-01 2023-12-01 Name Change Amendment Certificate of Amendment -
BF-0011294739 2023-01-21 - Annual Report Annual Report -
BF-0010173443 2022-03-24 - Annual Report Annual Report 2022
BF-0009673751 2021-06-24 - Annual Report Annual Report 2018
BF-0009943520 2021-06-24 - Annual Report Annual Report -
BF-0009673752 2021-06-24 - Annual Report Annual Report 2020
BF-0009673750 2021-06-24 - Annual Report Annual Report 2019
0007306988 2021-04-22 - Annual Report Annual Report 2017
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