Search icon

HOWARD AND KATHERINE AIBEL FOUNDATION, INC., THE

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

Company Details

Entity Name: HOWARD AND KATHERINE AIBEL FOUNDATION, INC., THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Aug 1969
Business ALEI: 0054973
Annual report due: 22 Aug 2024
Business address: Fairfield, CT, 06825, United States
Mailing address: PO BOX 320153, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: PS2177@GMAIL.COM

Industry & Business Activity

NAICS

813211 Grantmaking Foundations

This U.S. industry comprises establishments known as grantmaking foundations or charitable trusts. Establishments in this industry award grants from trust funds based on a competitive selection process or the preferences of the foundation managers and grantors; or fund a single entity, such as a museum or university. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
STEPHEN B. KEOGH Agent NONE, Fairfield, CT, 06825, United States +1 203-866-2535 PS2177@GMAIL.COM 34 WALL STREET, KEOGH, BURKHART AND VETTER, NORWALK, CT, 06852, United States

Director

Name Role Business address Residence address
DANIEL AIBEL Director 227 PARK AVE, TAKOMA PARK, MD, 20912, United States 227 PARK AVE, TAKOMA PARK, MD, 20912, United States
DAVID W. AIBEL Director 249 CONWAY RD, MADISON, NH, 03849, United States 249 CONWAY RD, MADISON, NH, 03849, United States

Officer

Name Role Business address Residence address
JONATHAN B. AIBEL Officer 1402 MAIN STREET, CONCORD, MA, 01742, United States 1402 MAIN STREET, CONCORD, MA, 01742, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011082126 2023-08-25 - Annual Report Annual Report -
BF-0010376125 2022-09-23 - Annual Report Annual Report 2022
BF-0009807146 2021-09-27 - Annual Report Annual Report -
0006964853 2020-08-20 - Annual Report Annual Report 2020
0006631116 2019-08-27 - Annual Report Annual Report 2019
0006429756 2019-03-07 - Change of Business Address Business Address Change -
0006229592 2018-08-08 - Interim Notice Interim Notice -
0006224322 2018-07-31 - Annual Report Annual Report 2018
0006204124 2018-06-21 - Annual Report Annual Report 2015
0006204134 2018-06-21 - Annual Report Annual Report 2017
See something incorrect or outdated?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