Entity Name: | CONNECTICUT VOAD, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Sep 2013 |
Business ALEI: | 1119992 |
Annual report due: | 23 Sep 2025 |
Business address: | ATTN: Laura Robidoux 55 Capital Blvd, Rocky Hill, CT, 06067-3927, United States |
Mailing address: | ATTN: Laura Robidoux 55 Capital Blvd, Rocky Hill, CT, United States, 06067-3927 |
ZIP code: | 06067 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | alana.kroeber@ctunitedway.org |
E-Mail: | laura.robidoux@ctunitedway.org |
NAICS
813410 Civic and Social OrganizationsThis industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Alana Kroeber | Agent | 55 Capital Blvd, Rocky Hill, CT, 06067-3927, United States | +1 860-571-7500 | alana.kroeber@ctunitedway.org | 391 S Main St, Wallingford, CT, 06492-4608, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Christine O'Rourke | Director | CT Foodshare, 2 Research Parkway, Wallingford, CT, 06492, United States | 92 Argyle Avenue, West Hartford, CT, 06107, United States |
Joseph Gavagni | Director | Red Cross 209 Farmington Ave, Farmington, CT, 06032-1955, United States | 249 Woodberry Hill Dr, Southington, CT, 06489-1855, United States |
Laura Robidoux | Director | United Way of CT 55 Capital Blvd, Rocky Hill, CT, 06067-3927, United States | 162 Burrows Hill Rd, Amston, CT, 06231-1223, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CT RISES, INC. | CONNECTICUT VOAD, INC. | 2020-10-05 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012330241 | 2024-10-31 | - | Annual Report | Annual Report | - |
BF-0011314736 | 2023-09-25 | - | Annual Report | Annual Report | - |
BF-0010344903 | 2022-09-15 | - | Annual Report | Annual Report | 2022 |
BF-0009816345 | 2021-11-22 | - | Annual Report | Annual Report | - |
0006998006 | 2020-10-09 | 2020-10-09 | Change of Agent | Agent Change | - |
0006998066 | 2020-10-09 | - | Annual Report | Annual Report | 2020 |
0006997292 | 2020-10-05 | 2020-10-05 | Amendment | Amend Name | - |
0006699738 | 2019-12-21 | - | Annual Report | Annual Report | 2019 |
0006699737 | 2019-12-21 | - | Annual Report | Annual Report | 2018 |
0005938927 | 2017-09-30 | - | Annual Report | Annual Report | 2017 |
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