Search icon

EAST END COMMUNITY CLUB, INCORPORATED, THE

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: EAST END COMMUNITY CLUB, INCORPORATED, THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 May 1939
Business ALEI: 0053864
Annual report due: 09 May 2025
Business address: 314 MAPLERIDGE DRIVE, WATERBURY, CT, 06705, United States
Mailing address: P.O. BOX 3515, WATERBURY, CT, United States, 06705
ZIP code: 06705
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: LanaOgrodnik@aol.com

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
Keisha Gilliams Officer - - 99 Enoch St, Waterbury, CT, 06705-2227, United States
LANA OGRODNIK Officer +1 203-910-4538 LANAOGRODNIK@AOL.COM 314 MAPLERIDGE DR, WATERBURY, CT, 06705, United States

Agent

Name Role Business address Phone E-Mail Residence address
LANA OGRODNIK Agent 314 MAPLERIDGE DR, WATERBURY, CT, 06705, United States +1 203-910-4538 LANAOGRODNIK@AOL.COM 314 MAPLERIDGE DR, WATERBURY, CT, 06705, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0052486-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - 2008-09-19 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012220021 2024-06-17 - Annual Report Annual Report -
BF-0011086506 2023-05-09 - Annual Report Annual Report -
BF-0010323776 2022-06-21 - Annual Report Annual Report 2022
0007354276 2021-05-28 - Annual Report Annual Report 2021
0006914791 2020-05-30 - Annual Report Annual Report 2020
0006570063 2019-05-29 - Annual Report Annual Report 2019
0006192646 2018-05-31 - Annual Report Annual Report 2018
0005878998 2017-06-28 - Annual Report Annual Report 2017
0005572894 2016-05-10 - Annual Report Annual Report 2016
0005348336 2015-06-03 - Annual Report Annual Report 2015
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