Search icon

GENERAL AMEGLIO CIVIC ASSOCIATION, INC.

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

Company Details

Entity Name: GENERAL AMEGLIO CIVIC ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Jan 1913
Business ALEI: 0062099
Annual report due: 07 Jan 2025
Business address: 13 Beaver Street, New Britain, CT, 06051, United States
Mailing address: 13 Beaver Street, New Britain, CT, United States, 06051
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: generaleameglio@gmail.com

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Peter Delfino Agent 13 Beaver Street, New Britain, CT, 06051, United States +1 860-982-4447 generaleameglio@gmail.com 236 Oakland Avenue, New Britain, CT, 06053, United States

Officer

Name Role Business address Phone E-Mail Residence address
Joseph Spagna Officer 13 Beaver Street, New Britain, CT, 06051, United States - - 13 Beaver Street, New Britain, CT, 06051, United States
Joseph Fortuna Officer 13 Beaver Street, New Britain, CT, 06051, United States - - 13 Beaver Street, New Britain, CT, 06051, United States
Peter Delfino Officer 13 Beaver Street, New Britain, CT, 06051, United States +1 860-982-4447 generaleameglio@gmail.com 236 Oakland Avenue, New Britain, CT, 06053, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LPC.0000269 NON PROFIT CLUB LIQUOR ACTIVE CURRENT 2007-08-25 2024-05-15 2025-05-20
LIC.0001928 CLUB LIQUOR INACTIVE CANCELLATION/NPI 2004-06-20 2008-06-20 2009-06-19

History

Type Old value New value Date of change
Name change GENERALE AMEGLIO DEATH BENEFIT SOCIETY, INC. GENERAL AMEGLIO CIVIC ASSOCIATION, INC. 1980-08-26
Name change GENERAL AMEGLIO MUTUAL BENEFIT SOCIETY, INCORPORATED GENERALE AMEGLIO DEATH BENEFIT SOCIETY, INC. 1967-11-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044444 2024-02-09 - Annual Report Annual Report -
BF-0011077163 2023-05-25 - Annual Report Annual Report -
BF-0010690471 2023-05-25 - Annual Report Annual Report -
BF-0009720791 2022-07-06 - Annual Report Annual Report 2015
BF-0009981795 2022-07-06 - Annual Report Annual Report -
BF-0009720789 2022-07-06 - Annual Report Annual Report 2017
BF-0009720788 2022-07-06 - Annual Report Annual Report 2018
BF-0009720790 2022-07-06 - Annual Report Annual Report 2014
BF-0009720792 2022-07-06 - Annual Report Annual Report 2020
BF-0009720794 2022-07-06 - Annual Report Annual Report 2013

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005207136 Active OFS 2024-04-11 2029-04-11 ORIG FIN STMT

Parties

Name GENERAL AMEGLIO CIVIC ASSOCIATION, INC.
Role Debtor
Name DSJL PROPERTIES, LLC
Role Secured Party
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