Search icon

WOMEN'S AUXILIARY OF THE JEWISH HOME FOR THE ELDERLY OF FAIRFIELD COUNTY, INC. THE

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

Company Details

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

Industry & Business Activity

NAICS

624120 Services for the Elderly and Persons with Disabilities

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
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