Search icon

NEW HAVEN SYMPHONY ORCHESTRA, INCORPORATED, THE

Company Details

Entity Name: NEW HAVEN SYMPHONY ORCHESTRA, INCORPORATED, THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jan 1929
Business ALEI: 0057858
Annual report due: 09 Jan 2026
NAICS code: 711130 - Musical Groups and Artists
Business address: 4 HAMILTON STREET, NEW HAVEN, CT, 06511, United States
Mailing address: 4 HAMILTON STREET, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: donors@newhavensymphony.org

Agent

Name Role Business address Phone E-Mail Residence address
ELAINE C. CARROLL Agent 4 HAMILTON STREET, NEW HAVEN, CT, 06511, United States +1 914-439-7919 ECARROLL@NEWHAVENSYMPHONY.ORG 30 NEW ST., WEST HAVEN, CT, 06516, United States

Officer

Name Role Business address Residence address
ELAINE CARROLL Officer NEW HAVEN SYMPHONY ORCHESTRA, 4 HAMILTON STREET, NEW HAVEN, CT, 06511, United States 30 NEW STREET, WEST HAVEN, CT, 06516, United States
Craig Hlavac Officer 4 Hamilton Street, New Haven, CT, 06511, United States 84 Weiss Way, Southington, CT, 06489-4667, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCO.0008061 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE No data No data 2018-02-09 2018-02-09
LTA.0000110 TEMPORARY LIQUOR INACTIVE No data No data 1999-06-19 1999-06-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012902194 2025-01-06 No data Annual Report Annual Report No data
BF-0012045787 2024-01-03 No data Annual Report Annual Report No data
BF-0011086354 2023-01-17 No data Annual Report Annual Report No data
BF-0010172813 2022-01-31 No data Annual Report Annual Report 2022
0007227677 2021-03-12 No data Annual Report Annual Report 2021
0006719644 2020-01-10 No data Annual Report Annual Report 2020
0006419498 2019-03-01 No data Annual Report Annual Report 2019
0006288571 2018-12-06 No data Annual Report Annual Report 2018
0005743504 2017-01-18 No data Annual Report Annual Report 2017
0005539575 2016-04-13 No data Annual Report Annual Report 2016

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website