Search icon

Y.A.N.A. OF BRIDGEPORT CT, INC.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: Y.A.N.A. OF BRIDGEPORT CT, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 May 2012
Business ALEI: 1072325
Annual report due: 21 May 2022
Business address: 607 Wilmot Ave, Bridgeport, CT, 06607-1108, United States
Mailing address: 607 Wilmot Ave, Bridgeport, CT, United States, 06607-1108
ZIP code: 06607
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: spearmandawn@yahoo.com

Industry & Business Activity

NAICS

624110 Child and Youth Services

This industry comprises establishments primarily engaged in providing nonresidential social assistance services for children and youth. These establishments provide for the welfare of children in such areas as adoption and foster care, drug prevention, life skills training, and positive social development. Learn more at the U.S. Census Bureau

Director

Name Role Phone E-Mail Residence address
DAWN SPEARMAN Director +1 203-913-1654 spearmandawn@yahoo.com 607 Wilmot Ave, Bridgeport, CT, 06607-1108, United States

Officer

Name Role Residence address
CATISHA D. HOWARD Officer 587 GLENDALE AVENUE, BUILDING 15, BRIDGEPORT, CT, 06606, United States

Agent

Name Role Mailing address Residence address
MATT MCGEE Agent 312 HUNTINGTON ST, SHELTON, CT, 06484, United States 312 HUNTINGTON ST, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013053137 2024-11-13 2024-11-13 Reinstatement Certificate of Reinstatement -
BF-0012774188 2024-09-26 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012664715 2024-06-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009131040 2022-06-08 - Annual Report Annual Report 2019
BF-0009131037 2022-06-08 - Annual Report Annual Report 2016
BF-0009131038 2022-06-08 - Annual Report Annual Report 2017
BF-0009967190 2022-06-08 - Annual Report Annual Report -
BF-0009131041 2022-06-08 - Annual Report Annual Report 2020
BF-0009131039 2022-06-08 - Annual Report Annual Report 2018
0005407311 2015-10-05 - Annual Report Annual Report 2014
See something incorrect or outdated? Let us know

Sources: 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