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 |
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 | 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 |
Name | Role | Business address | Phone | 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 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 |
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