Entity Name: | SPECS FOR LITTLE HEROES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Feb 2012 |
Business ALEI: | 1062625 |
Annual report due: | 22 Feb 2026 |
Business address: | 16 HEMLOCK TRAIL, ELLINGTON, CT, 06029, United States |
Mailing address: | PO Box 104, Ellington, CT, United States, 06029 |
ZIP code: | 06029 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | ajlafleche@hotmail.com |
NAICS
813211 Grantmaking FoundationsThis U.S. industry comprises establishments known as grantmaking foundations or charitable trusts. Establishments in this industry award grants from trust funds based on a competitive selection process or the preferences of the foundation managers and grantors; or fund a single entity, such as a museum or university. Learn more at the U.S. Census Bureau
Name | Role | Residence address |
---|---|---|
MATTHEW COYNE | Officer | 10 HANNAH DR., CUMBERLAND, RI, 02864, United States |
ERIN M. LAFLECHE | Officer | 16 HEMLOCK TRAIL, ELLINGTON, CT, 06029, United States |
PATRICK COYNE | Officer | 71 Denison Dr., Guilford, CT, 06437, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Adam J. LaFleche | Agent | NONE, , United States | +1 860-324-3481 | ajlafleche@hotmail.com | 16 HEMLOCK TRAIL, ELLINGTON, CT, 06029, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CHR.0057083-EXEMPT | PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS | ACTIVE | - | 2013-04-01 | 2013-04-01 | - |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013019176 | 2025-02-18 | - | Annual Report | Annual Report | - |
BF-0012138262 | 2024-02-26 | - | Annual Report | Annual Report | - |
BF-0011548073 | 2023-02-22 | - | Annual Report | Annual Report | - |
BF-0011547005 | 2022-12-29 | 2022-12-29 | Reinstatement | Certificate of Reinstatement | - |
BF-0011044565 | 2022-10-24 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010743904 | 2022-07-22 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004566700 | 2012-04-02 | 2012-04-02 | First Report | Organization and First Report | - |
0004530144 | 2012-02-22 | - | Business Formation | Certificate of Incorporation | - |
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