Search icon

ALL THE KINGS HORSES EQUINE RESCUE INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALL THE KINGS HORSES EQUINE RESCUE INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jun 2010
Business ALEI: 1006360
Annual report due: 02 Jun 2025
Business address: 630 FOREST ROAD, NORTHFORD, CT, 06472, United States
Mailing address: 628 FOREST ROAD, NORTHFORD, CT, United States, 06472
ZIP code: 06472
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: allthekingshorsesequinerescue@gmail.com

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7P1L1 Obsolete Non-Manufacturer 2016-08-03 2024-03-07 2022-08-03 -

Contact Information

POC MARY SANTAGATA
Phone +1 203-815-4013
Address 229 BRANFORD RD UNIT 128, NORTH BRANFORD, NEW HAVEN, CT, 06471 1368, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Phone E-Mail Residence address
ELAINE R. TATA ESQ. Agent 110 OLD WOOD ROAD, BERLIN, CT, 06037, United States +1 203-815-4013 allthekingshorsesequinerescue@gmail.com 130 Windmill Hl, Wethersfield, CT, 06109-2736, United States

Director

Name Role Business address Residence address
MARY SANTAGATA Director 630 FOREST ROAD, NORTHFORD, CT, 06472, United States 628 FOREST ROAD, NORTHFORD, CT, 06472, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0066934 PUBLIC CHARITY ACTIVE CURRENT 2023-04-20 2024-12-01 2025-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012156756 2024-05-28 - Annual Report Annual Report -
BF-0011183158 2023-05-26 - Annual Report Annual Report -
BF-0010382813 2022-05-08 - Annual Report Annual Report 2022
BF-0009751748 2021-07-02 - Annual Report Annual Report -
0006911611 2020-05-27 - Annual Report Annual Report 2020
0006882195 2020-04-13 - Annual Report Annual Report 2018
0006882201 2020-04-13 - Annual Report Annual Report 2019
0005870637 2017-06-19 - Annual Report Annual Report 2015
0005870640 2017-06-19 - Annual Report Annual Report 2016
0005870641 2017-06-19 - Annual Report Annual Report 2017
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