HAMDEN TEMPLE ASSOCIATION, INCORPORATED, THE
Date of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | HAMDEN TEMPLE ASSOCIATION, INCORPORATED, THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Dec 1919 |
Business ALEI: | 0055635 |
Annual report due: | 17 Dec 2025 |
Business address: | 3732 WHITNEY AVENUE, HAMDEN, CT, 06518, United States |
Mailing address: | 3732 WHITNEY AVE, HAMDEN, CT, United States, 06518 |
ZIP code: | 06518 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | simon06450@gmail.com |
NAICS
813410 Civic and Social OrganizationsThis 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
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Rinaldo Magliano | Officer | 69 Masonic Ave, Wallingford, CT, 06492-3019, United States | - | - | 69 Masonic Ave, Wallingford, CT, 06492-3019, United States |
Ron Hanson | Officer | 3732 WHITNEY AVENUE, HAMDEN, CT, 06518, United States | - | - | 3732 WHITNEY AVENUE, HAMDEN, CT, 06518, United States |
Robert Simon | Officer | - | +1 203-213-5033 | simon06450@gmail.com | 64 Arlington St. North, Meriden, CT, 06450, United States |
WILLIAM R. BONAMINIO | Officer | 3732 WHITNEY AVE, HAMDEN, CT, 06512, United States | - | - | 680 BOULDER ROAD, CHESHIRE, CT, 06410, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Robert Simon | Agent | 3732 WHITNEY AVENUE, HAMDEN, CT, 06518, United States | +1 203-213-5033 | simon06450@gmail.com | 64 Arlington St. North, Meriden, CT, 06450, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
WILLIAM R. BONAMINIO | Director | 3732 WHITNEY AVENUE, HAMDEN, CT, 06518, United States | 680 BOULDER ROAD, CHESHIRE, CT, 06410, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
STKT.0620052-CL A | SEALED TICKET PERMIT WEEKLY | INACTIVE | DOES NOT WISH TO RENEW | 2011-08-18 | 2014-01-10 | 2014-12-31 |
BNGO.0620052-CL A | BINGO PERMIT WEEKLY | INACTIVE | PURSUANT TO PUBLIC ACT 17-231 | 2011-08-15 | 2017-01-01 | 2017-12-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012216949 | 2024-11-18 | - | Annual Report | Annual Report | - |
BF-0011086761 | 2024-04-29 | - | Annual Report | Annual Report | - |
BF-0010188533 | 2024-04-29 | - | Annual Report | Annual Report | 2022 |
BF-0009665502 | 2021-12-20 | - | Annual Report | Annual Report | 2017 |
BF-0009665501 | 2021-12-20 | - | Annual Report | Annual Report | 2020 |
BF-0009665515 | 2021-12-20 | - | Annual Report | Annual Report | 2019 |
BF-0009665503 | 2021-12-20 | - | Annual Report | Annual Report | 2018 |
BF-0009749105 | 2021-12-20 | - | Annual Report | Annual Report | 2016 |
BF-0009916055 | 2021-12-20 | - | Annual Report | Annual Report | - |
0005546278 | 2016-04-21 | - | Annual Report | Annual Report | 2015 |
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