Search icon

FRIENDS OF THE WESTON PUBLIC LIBRARY, INC.

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

Company Details

Entity Name: FRIENDS OF THE WESTON PUBLIC LIBRARY, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jul 1981
Business ALEI: 0120782
Annual report due: 24 Jul 2025
Business address: C/O WESTON PUBLIC LIBRARY ATTN: AHMED NADEEM SIDDIQUI, TREASURER 56 NORFIELD ROAD, WESTON, CT, 06883, United States
Mailing address: C/O WESTON PUBLIC LIBRARY ATTN: AHMED NADEEM SIDDIQUI, TREASURER 56 NORFIELD ROAD, WESTON, CT, United States, 06883
ZIP code: 06883
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: friendsofthewestonlibrary@gmail.com

Industry & Business Activity

NAICS

813219 Other Grantmaking and Giving Services

This U.S. industry comprises establishments (except voluntary health organizations) primarily engaged in raising funds for a wide range of social welfare activities, such as educational, scientific, cultural, and health. Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail Residence address
JOSEPH M. LODATO Agent PULLMAN & COMLEY, LLC, 850 MAIN STREET, BRIDGEPORT, CT, 06604, United States DEB1221@HOTMAIL.COM 21 MACARTHUR DRIVE, OLD GREENWICH, CT, 06870, United States

Officer

Name Role Business address Residence address
MARINA COPRIO Officer 56 NORFIELD ROAD, WESTON, CT, 06883, United States 56 NORFIELD ROAD, WESTON, CT, 06883, United States
AHMED NADEEM SIDDIQUI Officer 56 NORFIELD ROAD, WESTON, WESTON, CT, 06883, United States 56 NORFIELD ROAD, WESTON, WESTON, CT, 06883, United States
SADAF SIDDIQUI Officer 56 NORFIELD ROAD, WESTON, CT, 06883, United States 56 NORFIELD ROAD, WESTON, CT, 06883, United States
LISA PESCO Officer 56 NORFIELD ROAD, WESTON, CT, 06883, United States 56 NORFIELD ROAD, WESTON, CT, 06883, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0053119-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - 2009-07-01 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011384994 2024-11-26 - Annual Report Annual Report -
BF-0010855652 2024-11-26 - Annual Report Annual Report -
BF-0012278871 2024-11-26 - Annual Report Annual Report -
BF-0012802533 2024-10-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009757937 2022-05-30 - Annual Report Annual Report -
0007241817 2021-03-18 - Annual Report Annual Report 2020
0006606387 2019-07-25 - Annual Report Annual Report 2019
0006210260 2018-07-03 - Annual Report Annual Report 2018
0005901444 2017-08-02 - Annual Report Annual Report 2016
0005901463 2017-08-02 - 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