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 |
NAICS
926110 Administration of General Economic ProgramsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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