Search icon

RUSSIAN ORTHODOX GREEK CATHOLIC THREE SAINTS CHURCH

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

Company Details

Entity Name: RUSSIAN ORTHODOX GREEK CATHOLIC THREE SAINTS CHURCH
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Oct 1904
Business ALEI: 0080944
Annual report due: 10 Oct 2025
Business address: 26 HOWARD AVENUE, ANSONIA, CT, 06401, United States
Mailing address: 26 HOWARD AVENUE, ANSONIA, CT, United States, 06401
ZIP code: 06401
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: lewllc@snet.net

Industry & Business Activity

NAICS

813110 Religious Organizations

This industry comprises (1) establishments primarily engaged in operating religious organizations, such as churches, religious temples, mosques, and monasteries, and/or (2) establishments primarily engaged in administering an organized religion or promoting religious activities. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
NINA KOSOWSKY Officer 30 FAIRFIELD AVENUE, SHELTON, CT, 06484, United States 30 FAIRFIELD AVENUE, SHELTON, CT, 06484, United States
CAROL ZAVEDNAK Officer 30 OSPREY DRIVE, SEYMOUR, CT, 06483, United States 30 OSPREY DRIVE, SEYMOUR, CT, 06483, United States
PAUL JUZWISHEN Officer 52 BASSETT AVENUE, ANSONIA, CT, 06401, United States 52 BASSETT AVENUE, ANSONIA, CT, 06401, United States

Agent

Name Role Business address Phone E-Mail Residence address
Liz Wojtowicz Agent 26 HOWARD AVENUE, ANSONIA, CT, 06401, United States +1 203-305-8494 lewllc@snet.net 26 Howard Ave, Ansonia, CT, 06401, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012048775 2024-10-16 - Annual Report Annual Report -
BF-0011077049 2023-10-23 - Annual Report Annual Report -
BF-0009151870 2023-05-31 - Annual Report Annual Report 2019
BF-0009151867 2023-05-31 - Annual Report Annual Report 2018
BF-0010688974 2023-05-31 - Annual Report Annual Report -
BF-0009157100 2023-05-31 - Annual Report Annual Report 2020
BF-0011785888 2023-05-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005743982 2017-01-05 2017-01-05 First Report Organization and First Report -
0000765885 1927-12-01 - Amendment Amend -
0000765884 1904-10-10 - Business Formation Certificate of Incorporation -
See something incorrect or outdated?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