Entity Name: | WOMEN'S AUXILIARY OF THE JEWISH HOME FOR THE ELDERLY OF FAIRFIELD COUNTY, INC. THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 08 Jan 1981 |
Business ALEI: | 0113254 |
Annual report due: | 08 Jan 2026 |
Business address: | 4200 PARK AVENUE, BRIDGEPORT, CT, 06604, United States |
Mailing address: | 4200 PARK AVENUE, BRIDGEPORT, CT, United States, 06604 |
ZIP code: | 06604 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | epeterson@mozaicsl.org |
NAICS
624120 Services for the Elderly and Persons with DisabilitiesThis industry comprises establishments primarily engaged in providing nonresidential social assistance services to improve the quality of life for the elderly or persons with intellectual and/or developmental disabilities. These establishments provide for the welfare of these individuals in such areas as day care, non-medical home care or homemaker services, social activities, group support, and companionship. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ANDREW BANOFF | Agent | 4200 PARK AVE, BRIDGEPORT, CT, 06604, United States | +1 203-365-6400 | abanoff@jseniors.org | 4200 PARK AVE, BRIDGEPORT, CT, 06604, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Vivian Epstein | Officer | 4200 PARK AVENUE, BRIDGEPORT, CT, 06604, United States | - | - | 4200 PARK AVENUE, BRIDGEPORT, CT, 06604, United States |
ANDREW BANOFF | Officer | 4200 PARK AVE, BRIDGEPORT, CT, 06604, United States | +1 203-365-6400 | abanoff@jseniors.org | 4200 PARK AVE, BRIDGEPORT, CT, 06604, United States |
Cindy Epstein | Officer | 4200 Park Ave, Bridgeport, CT, 06604-1049, United States | - | - | 4200 Park Ave, Bridgeport, CT, 06604-1049, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012909190 | 2024-12-30 | - | Annual Report | Annual Report | - |
BF-0012277830 | 2023-12-11 | - | Annual Report | Annual Report | - |
BF-0011384965 | 2023-01-06 | - | Annual Report | Annual Report | - |
BF-0010178004 | 2022-02-07 | - | Annual Report | Annual Report | 2022 |
0007204403 | 2021-03-04 | - | Annual Report | Annual Report | 2012 |
0007204426 | 2021-03-04 | - | Annual Report | Annual Report | 2014 |
0007204608 | 2021-03-04 | - | Annual Report | Annual Report | 2021 |
0007204592 | 2021-03-04 | - | Annual Report | Annual Report | 2019 |
0007204470 | 2021-03-04 | - | Annual Report | Annual Report | 2017 |
0007204474 | 2021-03-04 | - | Annual Report | Annual Report | 2018 |
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