Skip to content
|
About Secretary Griswold
|
Español
Lobbyist Main Page
Hidden Text
Search by Lobbyist
Hidden Text
Login
Lobbyist History
Results in Excel format (CSV)
Lobbyist ID:
20225019257
Lobbyist Name:
Cerussi, Alex
[Next 18>]
1
2
Found 38 matching record(s). Viewing page 1 of 2.
Date
Transaction #
Transaction Type
Details
04/10/2025
20255058714
Monthly report filed
March 2025
03/12/2025
20255043514
Monthly report filed
February 2025
02/18/2025
20255026377
Waive fine
Amount waived: $20.00, System
erroneously imposed penalty for January
report, which is not due until 11:59pm
on February 18th. Waiving all February
18th penalties. MLR
02/18/2025
20255026095
Monthly report filed
January 2025
02/18/2025
20255026094
Add Position
Mercy For Animals, Inc. HB25-1134 SUP
01/03/2025 -> Present
02/18/2025
20255025704
Monthly report delinquent
Report January/2025. Fines will accrue.
01/13/2025
20255002633
Monthly report filed
December 2024
12/11/2024
20245105407
Monthly report filed
November 2024
11/14/2024
20245101387
Monthly report filed
October 2024
10/09/2024
20245095605
Monthly report filed
September 2024
09/12/2024
20245092384
Monthly report filed
August 2024
08/13/2024
20245088518
Monthly report filed
July 2024
07/03/2024
20245081089
Change agent info
Change agent info
07/03/2024
20245081088
Registration
Registration - amount paid $40
07/03/2024
20245081086
Annual report filed
Fiscal Year: 2023-2024
07/02/2024
20245080828
Reactivate Client
Name of client: Mercy For Animals, Inc.
07/02/2024
20245080827
Deactivate client
Name of client: Mercy For Animals, Inc.
Effective: 06/30/2024
07/02/2024
20245080826
Monthly report filed
June 2024
06/13/2024
20245076955
Monthly report filed
May 2024
05/06/2024
20245064597
Monthly report filed
April 2024
Terms & conditions
|
Accessibility statement
|
Browser compatibility