Search icon

POLISH AMERICAN CLUB OF NEWINGTON, INCORPORATED, THE

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: POLISH AMERICAN CLUB OF NEWINGTON, INCORPORATED, THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jun 1972
Business ALEI: 0058781
Annual report due: 02 Jun 2025
Business address: 140 WILSON AVENUE, NEWINGTON, CT, 06111, United States
Mailing address: 140 WILSON AVENUE, NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: pac140@outlook.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

Agent

Name Role Business address Phone E-Mail Residence address
Lou Mascolo Agent 140 WILSON AVENUE, NEWINGTON, CT, 06111, United States +1 860-302-6950 sweetlou135@gmail.com 51 Dipietro Lane, Bristol, CT, 06010, United States

Officer

Name Role Business address Residence address
SAL D'ALFONSO Officer 140 WILSON AVE, NEWINGTON, CT, 06111, United States 103 BROOKLINE DR, EAST HARTFORD, CT, 06108, United States
EUGENE TOUGAS Officer 140 WILSON AVENUE, NEWINGTON, CT, 06111, United States 92 PATRIOT LANE, NEWINGTON, CT, 06111, United States

Director

Name Role Business address Phone E-Mail Residence address
SAL D'ALFONSO Director 140 WILSON AVE, NEWINGTON, CT, 06111, United States - - 103 BROOKLINE DR, EAST HARTFORD, CT, 06108, United States
Lou Mascolo Director Dipietro Lane, Bristol, CT, 06010, United States +1 860-302-6950 sweetlou135@gmail.com 51 Dipietro Lane, Bristol, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012046054 2024-05-03 - Annual Report Annual Report -
BF-0010692438 2023-10-16 - Annual Report Annual Report -
BF-0011086607 2023-10-16 - Annual Report Annual Report -
BF-0009754280 2023-10-11 - Annual Report Annual Report -
BF-0011947924 2023-08-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006932787 2020-06-26 - Annual Report Annual Report 2020
0006584216 2019-06-24 - Annual Report Annual Report 2019
0006192372 2018-05-31 - Annual Report Annual Report 2018
0006028416 2018-01-19 2018-01-19 Change of Agent Agent Change -
0006018691 2018-01-19 - Change of Business Address Business Address Change -
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