Search icon

SPECS FOR LITTLE HEROES, INC.

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

Company Details

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

Industry & Business Activity

NAICS

813211 Grantmaking Foundations

This 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

Officer

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

Agent

Name Role Business address Phone E-Mail Residence address
Adam J. LaFleche Agent NONE, , United States +1 860-324-3481 ajlafleche@hotmail.com 16 HEMLOCK TRAIL, ELLINGTON, CT, 06029, United States

License

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

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 -
See something incorrect or outdated?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