Search icon

CHILD ABUSE PREVENTION TASK FORCE CT INC

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

Company Details

Entity Name: CHILD ABUSE PREVENTION TASK FORCE CT INC
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Sep 2019
Business ALEI: 1322224
Annual report due: 23 Sep 2025
Business address: 99 Founders Plz, East Hartford, CT, 06108-3208, United States
Mailing address: 41 Crossroads Plz, 249, West Hartford, CT, United States, 06117-2402
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: captfct@gmail.com

Industry & Business Activity

NAICS

922190 Other Justice, Public Order, and Safety Activities

This industry comprises government establishments primarily engaged in public order and safety (except courts, police protection, legal counsel and prosecution, correctional institutions, parole offices, probation offices, pardon boards, and fire protection). These establishments include the general administration of public order and safety programs. Government establishments responsible for the collection of statistics on public safety are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Avi Gross Agent 99 Founders Plz, 300, East Hartford, CT, 06108-3208, United States +1 347-734-3103 childabusepreventiontfct@gmail.com 41 Crossroads Plz, 249, West Hartford, CT, 06117-2402, United States

Officer

Name Role Business address Phone E-Mail Residence address
Avi Gross Officer 99 Founders Plz, 300, East Hartford, CT, 06108-3208, United States +1 347-734-3103 childabusepreventiontfct@gmail.com 41 Crossroads Plz, 249, West Hartford, CT, 06117-2402, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013366831 2025-04-09 2025-04-09 Interim Notice Interim Notice -
BF-0013366575 2025-04-08 2025-04-08 Change of Agent Agent Change -
BF-0013326947 2025-02-18 2025-02-18 Change of Agent Agent Change -
BF-0013327443 2025-02-18 2025-02-18 Interim Notice Interim Notice -
BF-0012124101 2024-09-23 - Annual Report Annual Report -
BF-0011492507 2023-09-24 - Annual Report Annual Report -
BF-0011541545 2022-12-23 2022-12-23 Change of Agent Agent Change -
BF-0011540025 2022-12-22 2022-12-22 Interim Notice Interim Notice -
BF-0010334361 2022-08-28 - Annual Report Annual Report 2022
BF-0009814530 2021-10-02 - Annual Report Annual Report -
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