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 |
NAICS
624110 Child and Youth ServicesThis 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
Name | Role | Phone | Residence address | |
---|---|---|---|---|
DAWN SPEARMAN | Director | +1 203-913-1654 | spearmandawn@yahoo.com | 607 Wilmot Ave, Bridgeport, CT, 06607-1108, United States |
Name | Role | Residence address |
---|---|---|
CATISHA D. HOWARD | Officer | 587 GLENDALE AVENUE, BUILDING 15, BRIDGEPORT, CT, 06606, United States |
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 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 |
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