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 |
NAICS
813110 Religious OrganizationsThis 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
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 |
Name | Role | Business address | Phone | 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 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 | - |
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