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 |
NAICS
923110 Administration of Education ProgramsThis 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
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 |
Name | Role | Business address | Phone | 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 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 | - |
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