Search icon

NGWA CULTURAL ASSOCIATION OF CONNECTICUT INC.

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

Company Details

Entity Name: NGWA CULTURAL ASSOCIATION OF CONNECTICUT INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Nov 2011
Business ALEI: 1054614
Annual report due: 25 Nov 2025
Business address: 52 Wentworth Dr, East Hartford, CT, 06118-1636, United States
Mailing address: 52 Wentworth Dr, East Hartford, CT, United States, 06118-1636
ZIP code: 06118
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ugoeze42@gmail.com

Industry & Business Activity

NAICS

926110 Administration of General Economic Programs

This industry comprises government establishments primarily engaged in the administration, promotion, and development of economic resources, including business, industry, and tourism. Included in this industry are government establishments responsible for the development of general statistical data and analyses and promotion of the general economic well-being of the governed area. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALPHONSUS AGUH Agent THE AGUH AGENCY LLC., EXCLUSIVE AGENT,, ALLSTATE INS. CO., 737 WETHERSFIELD AVENUE, HARTFORD, CT, 06114, United States 7 SABRINA DR, Windsor, CT, 06095, United States +1 860-247-0829 aaguh@allstate.com 7 SABRINA DR, WINDSOR, CT, 06095, United States

Officer

Name Role Business address
Ellen Anosike Officer 52 Wentworth Dr, East Hartford, CT, 06118-1636, United States
Lucia Dike Officer 165 Jerry Road, East Hartford, CT, 06118, United States
Fyneboy Obiocha Officer 962 Tolland St, East Hartford, CT, 06108-1533, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012297904 2024-11-20 - Annual Report Annual Report -
BF-0011427116 2023-11-12 - Annual Report Annual Report -
BF-0010879777 2022-11-13 - Annual Report Annual Report -
BF-0010981536 2022-08-23 2022-08-23 Change of Business Address Business Address Change -
BF-0010981553 2022-08-23 2022-08-23 Interim Notice Interim Notice -
BF-0008613955 2022-07-01 - Annual Report Annual Report 2013
BF-0010061501 2022-07-01 - Annual Report Annual Report -
BF-0008613953 2022-07-01 - Annual Report Annual Report 2016
BF-0008613957 2022-07-01 - Annual Report Annual Report 2020
BF-0008613956 2022-07-01 - Annual Report Annual Report 2019
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