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 |
NAICS
922190 Other Justice, Public Order, and Safety ActivitiesThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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