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 |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Residence address |
---|---|---|
Dave Dawson | Officer | 5677 S Transit Rd, Lockport, NY, 14094-5842, United States |
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 |
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 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 |
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