Search icon

WEST HAVEN HIGH SCHOOL BAND PARENTS ASSOCIATION, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: WEST HAVEN HIGH SCHOOL BAND PARENTS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Jul 1969
Business ALEI: 0061260
Annual report due: 23 Jul 2024
Business address: 1 MCDONOUGH DRIVE, WEST HAVEN, CT, 06516, United States
Mailing address: 1 MCDONOUGH DRIVE, WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: whhsbpa@gmail.com

Industry & Business Activity

NAICS

923110 Administration of Education Programs

This industry comprises government establishments primarily engaged in the central coordination, planning, supervision, and administration of funds, policies, intergovernmental activities, statistical reports and data collection, and centralized programs for educational administration. Government scholarship programs are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
ANDREA DOODY Officer 20 Peppermill Dr, West Haven, CT, 06516-6622, United States
TARA OLIWA Officer 41 SAVIN PARK, WEST HAVEN, CT, 06516, United States
TODD GREER Officer 413 3RD AVENUE, West Haven, CT, 06516, United States

Agent

Name Role Business address Phone E-Mail Residence address
Donata Luppacchino Agent 1 MCDONOUGH DRIVE, WEST HAVEN, CT, 06516, United States +1 203-215-2683 whhsbpa@gmail.com 1 MCDONOUGH DRIVE, WEST HAVEN, CT, 06516, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012441234 2023-11-29 - Annual Report Annual Report -
BF-0009915987 2023-01-30 - Annual Report Annual Report -
BF-0010692262 2023-01-30 - Annual Report Annual Report -
BF-0008217830 2023-01-30 - Annual Report Annual Report 2019
BF-0008217829 2023-01-30 - Annual Report Annual Report 2020
BF-0008217828 2023-01-27 - Annual Report Annual Report 2018
BF-0008217831 2023-01-27 - Annual Report Annual Report 2017
BF-0008217833 2023-01-25 - Annual Report Annual Report 2016
BF-0008217832 2023-01-21 - Annual Report Annual Report 2015
BF-0011057764 2022-11-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
See something incorrect or outdated?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