Search icon

ALICIA'S ANGELS, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALICIA'S ANGELS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Jun 2016
Business ALEI: 1210491
Annual report due: 09 Jun 2023
Business address: 294 CRYSTAL AVE, NEW LONDON, CT, 06320, United States
Mailing address: 150 FOUR MILE RIVER RD, OLD LYME, CT, United States, 06475
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
E-Mail: ALICIASANGELS@ALICIASANGELS.ORG

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Director

Name Role Business address Phone E-Mail Residence address
JONA SAGER Director 294 CRYSTAL AVE, NEW LONDON, CT, 06320, United States +1 860-405-1193 ALICIASANGELS@ALICIASANGELS.ORG 294 CRYSTAL AVE, NEW LONDON, CT, 06320, United States
ANGELA PINKERTON Director 40 ROSEMARY LANE, BERLIN, CT, 06037, United States - - 40 ROSEMARY LANE, BERLIN, CT, 06037, United States
MICHAEL MICHAUD Director 150 FOUR MILE RIVER RD, OLD LYME, CT, 06371, United States - - 58 Columbine Dr, Trumbull, CT, 06611-4603, United States

Agent

Name Role Business address Phone E-Mail Residence address
JONA SAGER Agent 294 CRYSTAL AVE, NEW LONDON, CT, 06320, United States +1 860-405-1193 ALICIASANGELS@ALICIASANGELS.ORG 294 CRYSTAL AVE, NEW LONDON, CT, 06320, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANGELA PINKERTON Officer 40 ROSEMARY LANE, BERLIN, CT, 06037, United States - - 40 ROSEMARY LANE, BERLIN, CT, 06037, United States
JONA SAGER Officer 294 CRYSTAL AVE, NEW LONDON, CT, 06320, United States +1 860-405-1193 ALICIASANGELS@ALICIASANGELS.ORG 294 CRYSTAL AVE, NEW LONDON, CT, 06320, United States
MICHAEL MICHAUD Officer 150 FOUR MILE RIVER RD, OLD LYME, CT, 06371, United States - - 58 Columbine Dr, Trumbull, CT, 06611-4603, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LTN.0002077 TEMPORARY NONCOMMERCIAL LIQUOR PERMIT PENDING INCOMPLETE NEW APPLICATION; DEFICIENCY NOTICE SENT - 2025-04-26 2025-04-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010900644 2022-12-17 - Annual Report Annual Report -
BF-0009854197 2022-12-17 - Annual Report Annual Report -
BF-0008504391 2022-12-17 - Annual Report Annual Report 2019
BF-0008504390 2022-12-17 - Annual Report Annual Report 2020
0006952603 2020-07-22 2020-07-22 Amendment Restated -
0006175709 2018-05-03 - Annual Report Annual Report 2017
0006175716 2018-05-03 - Annual Report Annual Report 2018
0005606929 2016-07-18 2016-07-18 First Report Organization and First Report -
0005598343 2016-06-09 2016-06-09 Business Formation Certificate of Incorporation -
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