Search icon

POLISH AMERICAN CLUB OF WINDSOR LOCKS, INC.

Company Details

Entity Name: POLISH AMERICAN CLUB OF WINDSOR LOCKS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Jan 1965
Business ALEI: 0058782
Annual report due: 14 Jan 2026
NAICS code: 813410 - Civic and Social Organizations
Business address: 9 First St, Windsor Locks, CT, 06096, United States
Mailing address: 9 FIRST ST, WINDSOR LOCKS, CT, United States, 06096
ZIP code: 06096
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dwshaw362@icloud.com

Officer

Name Role Residence address
Marie Sienkiewicz Officer 123 Washburn Ave, Coventry, CT, 06238-2445, United States
Nicole Sienkiewicz Officer 184 Grove St, Windsor Locks, CT, 06096, United States
Vanise Shea Officer 14 Sherwin Ln, Windsor Locks, CT, 06096-2420, United States
Glenn Sienkiewicz Officer 184 Grove St, Windsor Locks, CT, 06096, United States

Agent

Name Role Business address Phone E-Mail Residence address
David Shaw Agent 9 First Street, Windsor Locks, CT, 06096-1556, United States +1 772-530-1867 dwshaw362@icloud.com 50 Birdseye Street, 214A, Stratford, CT, 06615, United States

Director

Name Role Residence address
Frances Morin Director 48 Chapmen, Windsor Locks, CT, 06096, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCA.0008322 CAFE LIQUOR INACTIVE No data No data No data No data
LPC.0000173 NON PROFIT CLUB LIQUOR ACTIVE CURRENT 2004-05-14 2024-05-21 2025-05-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012902452 2025-01-21 No data Annual Report Annual Report No data
BF-0012046055 2024-01-14 No data Annual Report Annual Report No data
BF-0011086608 2023-02-02 No data Annual Report Annual Report No data
BF-0010531804 2022-04-23 No data Annual Report Annual Report No data
BF-0009805281 2022-01-07 No data Annual Report Annual Report No data
0006993689 2020-09-30 No data Annual Report Annual Report 2019
0006993691 2020-09-30 No data Annual Report Annual Report 2020
0006993687 2020-09-30 No data Annual Report Annual Report 2018
0006993564 2020-09-29 No data Annual Report Annual Report 2017
0005767003 2017-02-13 No data Annual Report Annual Report 2016

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website