Search icon

NEW ENGLAND CENTER FOR THE DEAF, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: NEW ENGLAND CENTER FOR THE DEAF, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Mar 2011
Business ALEI: 1031975
Annual report due: 16 Mar 2026
Business address: 1 HOPMEADOW ST., WEATOGUE, CT, 06089, United States
Mailing address: P.O. BOX 1053, AVON, CT, United States, 06001
ZIP code: 06089
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: newenglandcenterforthedeaf@gmail.com

Industry & Business Activity

NAICS

621999 All Other Miscellaneous Ambulatory Health Care Services

This U.S. industry comprises establishments primarily engaged in providing ambulatory health care services (except offices of physicians, dentists, and other health practitioners; outpatient care centers; medical and diagnostic laboratories; home health care providers; ambulances; and blood and organ banks). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
JOSEPH SISK Agent 1 HOPMEADOW STREET, WEATOGUE, CT, 06089, United States +1 860-810-4513 NEWENGLANDCENTERFORTHEDEAF@GMAIL.COM 1 HOPMEADOW STREET, WEATOGUE, CT, 06089, United States

Officer

Name Role Business address Phone E-Mail Residence address
TRACY KNIGHT Officer 1 HOPMEADOW ST., WEATOGUE, CT, 06089, United States - - 1 HOPMEADOW ST., WEATOGUE, CT, 06089, United States
JOSEPH SISK Officer 1 Hopmeadow St, Weatogue, CT, 06089-9790, United States +1 860-810-4513 NEWENGLANDCENTERFORTHEDEAF@GMAIL.COM 1 HOPMEADOW STREET, WEATOGUE, CT, 06089, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013007177 2025-02-15 - Annual Report Annual Report -
BF-0012144854 2024-02-19 - Annual Report Annual Report -
BF-0011186496 2023-02-18 - Annual Report Annual Report -
BF-0010273430 2022-02-13 - Annual Report Annual Report 2022
0007228506 2021-03-13 - Annual Report Annual Report 2021
0006789816 2020-02-21 - Annual Report Annual Report 2020
0006475622 2019-03-19 - Annual Report Annual Report 2019
0006208353 2018-06-29 - Annual Report Annual Report 2018
0005825043 2017-04-24 - Annual Report Annual Report 2017
0005553656 2016-04-30 - Annual Report Annual Report 2016
See something incorrect or outdated?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