Search icon

CITIZENS OF FLORIDIANI SOCIETY OF HARTFORD, CONN. INC.

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

Company Details

Entity Name: CITIZENS OF FLORIDIANI SOCIETY OF HARTFORD, CONN. INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jan 1976
Business ALEI: 0052714
Annual report due: 29 Jan 2026
Business address: 2218 SILAS DEANE HWY., ROCKY HILL, CT, 06067, United States
Mailing address: 2218 SILAS DEANE HWY., ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dimaurojoe@icloud.com
E-Mail: joectre@gmail.com

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JOSEPH AIELLO Officer 2218 SILAS DEANE HIGHWAY, ROCKY HILL, WETHERSFIELD, CT, 06067, United States 54 BURWOOD ROAD, WETHERSFIELD, CT, 06067, United States
ANTONIO GIARRATANA Officer 2218 SILAS DEANE HIGHWAY, ROCKY HILL, CT, 06067, United States 12 TRUMAN WAY, ROCKY HILL, CT, 06067, United States
John Miano Officer 2218 SILAS DEANE HWY., ROCKY HILL, CT, 06067, United States 36 Meadow View Dr, Wethersfield, CT, 06109-4146, United States

Agent

Name Role Business address Phone E-Mail Residence address
Joseph Aiello Agent 2218 SILAS DEANE HWY., ROCKY HILL, CT, 06067, United States +1 860-670-6809 joectre@gmail.com 54 Burwood Rd, Wethersfield, CT, 06109-3601, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012900655 2024-12-31 - Annual Report Annual Report -
BF-0012220353 2024-01-10 - Annual Report Annual Report -
BF-0011085306 2023-02-06 - Annual Report Annual Report -
BF-0010171988 2022-02-07 - Annual Report Annual Report 2022
0007359845 2021-06-04 - Annual Report Annual Report 2020
0007359821 2021-06-04 - Annual Report Annual Report 2019
0007359860 2021-06-04 - Annual Report Annual Report 2021
0007359817 2021-06-04 - Annual Report Annual Report 2018
0007359815 2021-06-04 - Annual Report Annual Report 2017
0005508463 2016-03-08 - Annual Report Annual Report 2016
See something incorrect or outdated?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