CIVIC ORCHESTRA OF NEW HAVEN, INCORPORATED
Date of last update: 14 Apr 2025. Data updated weekly.
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 |
NAICS
711190 Other Performing Arts CompaniesThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 |
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