Search icon

NATHAN HALE #58, AHEPA, INC.

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

Company Details

Entity Name: NATHAN HALE #58, AHEPA, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Nov 1969
Business ALEI: 0057576
Annual report due: 29 Nov 2025
Business address: 1532 BERLIN TURNPIKE, WETHERSFIELD, CT, 06109, United States
Mailing address: 1532 BERLIN TURNPIKE, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: john.melonopoulos@comcast.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 Residence address
Mike Zerbini Officer 104 Noyes Ave, Stonington, CT, 06378-2743, United States
MIKE BONATSAKIS Officer 129 SURREY DRIVE, WETHERSFIELD, CT, 06109, United States
JOHN P. MELONOPOULOS Officer 14-B HARTUNG PLACE, OLD LYME, CT, 06371, United States

Agent

Name Role Business address Phone E-Mail Residence address
NICHOLAS PAINDIRIS, ESQ. Agent 119 BUTLER DR., GLASTONBURY, CT, 06033, United States +1 860-798-1512 npaindiris@bpslawyers.com 2252 MAIN STREET, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012613144 2024-11-26 - Annual Report Annual Report -
BF-0011821852 2023-05-22 2023-05-22 Reinstatement Certificate of Reinstatement -
BF-0011631148 2023-01-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010990798 2022-08-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005001364 2013-12-16 - Annual Report Annual Report 2013
0005001359 2013-12-16 - Annual Report Annual Report 2012
0004642908 2011-10-24 - Annual Report Annual Report 2011
0004346581 2010-12-06 - Annual Report Annual Report 2010
0004163413 2010-04-07 - Annual Report Annual Report 2009
0004033751 2009-10-13 - Annual Report Annual Report 2005
See something incorrect or outdated?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