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