Search icon

CIVIC ORCHESTRA OF NEW HAVEN, INCORPORATED

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

Company Details

Entity Name: CIVIC ORCHESTRA OF NEW HAVEN, INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Oct 1961
Business ALEI: 0061926
Annual report due: 11 Oct 2025
Business address: 175 E Rock Rd, New Haven, CT, 06511-1325, United States
Mailing address: 175 E Rock Rd, New Haven, CT, United States, 06511-1325
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: margbusiness1@gmail.com
E-Mail: info@civicorchestraofnewhaven.org

Industry & Business Activity

NAICS

711190 Other Performing Arts Companies

This industry comprises companies or groups (except theater companies, dance companies, and musical groups and artists) primarily engaged in producing live theatrical presentations. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
MARGARET LIDDELL Officer - - - 900 MIX AVE #84, CONNECTICUT, HAMDEN, CT, 06514, United States
Sarah Roman Officer 175 E Rock Rd, New Haven, CT, 06511-1325, United States +1 203-545-5233 seroman9222@gmail.com 144 Main Street, Unit #1, Norwalk, CT, 06851, United States

Agent

Name Role Business address Phone E-Mail Residence address
Sarah Roman Agent 175 E Rock Rd, New Haven, CT, 06511-1325, United States +1 203-545-5233 seroman9222@gmail.com 144 Main Street, Unit #1, Norwalk, CT, 06851, United States

History

Type Old value New value Date of change
Name change NEW HAVEN BUSINESS AND PROFESSIONAL MEN'S ORCHESTRA ASSOCIATION, INC., THE CIVIC ORCHESTRA OF NEW HAVEN, INCORPORATED 1963-08-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012046566 2024-10-03 - Annual Report Annual Report -
BF-0011085484 2023-12-12 - Annual Report Annual Report -
BF-0010394262 2022-12-20 - Annual Report Annual Report 2022
BF-0009820812 2021-10-11 - Annual Report Annual Report -
0007266029 2021-03-29 - Annual Report Annual Report 2020
0006668093 2019-10-28 - Annual Report Annual Report 2019
0006618710 2019-08-09 - Interim Notice Interim Notice -
0006618664 2019-08-09 - Change of Agent Address Agent Address Change -
0006350738 2019-01-31 - Annual Report Annual Report 2018
0006053698 2018-02-03 - Annual Report Annual Report 2017
See something incorrect or outdated?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