Entity Name: | Martin de Tour Chaplain Association of Connecticut Co. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Jun 2023 |
Business ALEI: | 2813818 |
Annual report due: | 30 Jun 2025 |
Business address: | 50 Le Clair Ct, Naugatuck, CT, 06770-3956, United States |
Mailing address: | 50 Le Clair Ct, 2N, Naugatuck, CT, United States, 06770-3956 |
ZIP code: | 06770 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | unitedchaplains-connecticut@outlook.com |
E-Mail: | s.miranda@twncuijcoct.org |
NAICS
813110 Religious OrganizationsThis industry comprises (1) establishments primarily engaged in operating religious organizations, such as churches, religious temples, mosques, and monasteries, and/or (2) establishments primarily engaged in administering an organized religion or promoting religious activities. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Alexander Santiago | Agent | 50 Le Clair Ct, 2n, Naugatuck, CT, 06770-3956, United States | +1 203-558-5498 | unitedchaplains-connecticut@outlook.com | 50 Le Clair Ct, 2n, Naugatuck, CT, 06770-3956, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Alexander Santiago | Director | 50 Le Clair Ct, 2n, Naugatuck, CT, 06770-3956, United States | +1 203-558-5498 | unitedchaplains-connecticut@outlook.com | 50 Le Clair Ct, 2n, Naugatuck, CT, 06770-3956, United States |
Name | Role | Residence address |
---|---|---|
Alexa Santiago | Officer | 50 Le Clair Court,, Apt.2-N, Naugatuck, CT, 06770, United States |
Eliezer Cruz | Officer | 163 Edgewood Ave,, 2nd Floor, Waterbury, CT, 06706, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | The World National Chaplain United In Jesus Christ Of Connecticut Inc. | Martin de Tour Chaplain Association of Connecticut Co. | 2025-02-22 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011870984 | 2025-02-23 | - | Annual Report | Annual Report | - |
BF-0013330511 | 2025-02-22 | 2025-02-22 | Name Change Amendment | Certificate of Amendment | - |
BF-0011870794 | 2023-06-30 | 2023-06-30 | First Report | Organization and First Report | - |
BF-0011869852 | 2023-06-29 | - | Business Formation | Certificate of Incorporation | - |
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