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 |
NAICS
813211 Grantmaking FoundationsThis 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
Name | Role | Business address | Phone | 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 |
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 |
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 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 |
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