Search icon

NEW OPPORTUNITIES BEHAVIORAL HEALTH INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: NEW OPPORTUNITIES BEHAVIORAL HEALTH INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Jul 2013
Business ALEI: 1114546
Annual report due: 31 Jul 2025
Business address: C/O NEW OPPORTUNITIES, INC. 232 NORTH ELM STREET, WATERBURY, CT, 06702, United States
Mailing address: C/O NEW OPPORTUNITIES, INC. 232 NORTH ELM STREET, WATERBURY, CT, United States, 06702
ZIP code: 06702
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: nortiz@newoppinc.org

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
BELINDA WEAVER Officer - 224 WALNUT ST., WATERBURY, CT, 06704, United States
MELISSA GREEN Officer - 92 EUCLID AVE, STAMFORD, CT, 06902, United States
MARITZA RIVERA Officer 232 NORTH ELM STREET, WATERBURY, CT, 06702, United States 159 HARRIS CIR APT 2-L, WATERBURY, CT, 06704, United States
Omar Andujar Officer 232 North Elm St, Waterbury, CT, 06702, United States 15 Summit Rd, Vernon, CT, 06056, United States
MARK E KOVITCH Officer 232 NORTH ELM ST, WATERBURY, CT, 06702, United States 142 TYLER WAY, BRISTOL, CT, 06010, United States
Victor Lopez Officer 232 North Elm St, Waterbury, CT, 06702, United States 23 Haystack Cir, Waterbury, CT, 06704-1243, United States
WILLIAM R. RYBCZYK Officer 232 NORTH ELM ST, WATERBURY, CT, 06702, United States 47 SWAN AVE, SEYMOUR, CT, 06483, United States

Director

Name Role Business address Residence address
WILLIAM R. RYBCZYK Director 232 NORTH ELM ST, WATERBURY, CT, 06702, United States 47 SWAN AVE, SEYMOUR, CT, 06483, United States

Agent

Name Role Business address Phone E-Mail Residence address
ANN H ZUCKER Agent CARMODY TORRANCE SANDAK HENNESSEY LLP, 707 SUMMER STREET - 3RD FLOOR, STAMFORD, CT, 06901, United States +1 203-575-4206 nortiz@newoppinc.org 426 WESTOVER ROAD, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012251964 2024-07-03 - Annual Report Annual Report -
BF-0011303141 2023-07-03 - Annual Report Annual Report -
BF-0010203033 2022-07-01 - Annual Report Annual Report 2022
BF-0009761129 2021-07-13 - Annual Report Annual Report -
0007282058 2021-04-05 - Interim Notice Interim Notice -
0006948732 2020-07-17 - Annual Report Annual Report 2019
0006948729 2020-07-17 - Annual Report Annual Report 2018
0006948735 2020-07-17 - Annual Report Annual Report 2020
0005891363 2017-07-19 - Annual Report Annual Report 2017
0005594904 2016-07-01 - Annual Report Annual Report 2016
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