Search icon

Martin de Tour Chaplain Association of Connecticut Co.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

813110 Religious Organizations

This 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

Agent

Name Role Business address Phone E-Mail 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

Director

Name Role Business address Phone E-Mail 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

Officer

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

History

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

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 -
See something incorrect or outdated?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