Search icon

CONNECTICUT VOAD, INC.

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

Company Details

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

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This 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

Agent

Name Role Business address Phone E-Mail 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

Director

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

History

Type Old value New value Date of change
Name change CT RISES, INC. CONNECTICUT VOAD, INC. 2020-10-05

Filing

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
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