Search icon

TADEUOZ KOSCIUSZKO SOCIETY INCORPORATED, THE

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: TADEUOZ KOSCIUSZKO SOCIETY INCORPORATED, THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 May 1912
Business ALEI: 0087280
Annual report due: 02 May 2025
Business address: JOSEPH J. MAGER, JR. 87 RIVER STREET, MILFORD, CT, 06460
Mailing address: JOSEPH J. MAGER, JR. 87 RIVER STREET, MIFORD, CT, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: joemager@magerlaw.net

Industry & Business Activity

NAICS

813211 Grantmaking Foundations

This U.S. industry comprises establishments known as grantmaking foundations or charitable trusts. Establishments in this industry award grants from trust funds based on a competitive selection process or the preferences of the foundation managers and grantors; or fund a single entity, such as a museum or university. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Jennifer Mager Officer - 15 George St, Milford, CT, 06460-4810, United States
HENRY J. CHMIELEWSKI Officer 67 BEAVERBROOK ROAD, MILFORD, CT, 06461, United States 67 BEAVERBROOK ROAD, MILFORD, CT, 06461, United States
MICHAEL KOZLOWSKI Officer 213 OLD FIELD LANE, MILFORD, CT, 06460, United States 73 CODFISH HILL RD, BETHEL, CT, 06801, United States
Arthur Paul Volanth Officer - 54 Bassett Rd, North Haven, CT, 06473-1912, United States
JOSEPH MAGER Officer MAGER & MAGER, 87 RIVER STREET, MILFORD, CT, 06460, United States 26 STONE MANOR DR, MILFORD, CT, 06461, United States

Agent

Name Role Business address Phone E-Mail Residence address
JOSEPH J. MAGER JR. Agent 87 RIVER STREET, MILFORD, CT, 06460, United States +1 203-543-8080 joemager@magerlaw.net 26 STONE MANOR DRIVE, MILFORD, CT, 06461, United States

Director

Name Role Residence address
Jennifer Mager Director 15 George St, Milford, CT, 06460-4810, United States
Arthur Paul Volanth Director 54 Bassett Rd, North Haven, CT, 06473-1912, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010650394 2024-06-24 - Annual Report Annual Report -
BF-0011076859 2024-06-24 - Annual Report Annual Report -
BF-0012044407 2024-06-24 - Annual Report Annual Report -
BF-0012664480 2024-06-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009528543 2022-06-10 - Annual Report Annual Report 2016
BF-0009981757 2022-06-10 - Annual Report Annual Report -
BF-0009528547 2022-06-10 - Annual Report Annual Report 2015
BF-0009528546 2022-06-10 - Annual Report Annual Report 2019
BF-0009528548 2022-06-10 - Annual Report Annual Report 2020
BF-0009528542 2022-06-10 - 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