Search icon

SAN LEUCIO SOCIETY OF NEW HAVEN, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SAN LEUCIO SOCIETY OF NEW HAVEN, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Aug 1983
Business ALEI: 0146092
Annual report due: 10 Aug 2023
Business address: 577 SOUTH BROAD ST, MERIDEN, CT, 06450, United States
Mailing address: DOMINIC COLELLA 577 SOUTH BROAD ST, MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: lcolella@snet.net

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail Residence address
DOMINIC COLELLA Agent 39 CONCORD LANE, WALLINGFORD, CT, 06492, United States LCOLELLA@SNET.NET 39 CONCORD LANE, WALLINGFORD, CT, 06492, United States

Officer

Name Role Business address E-Mail Residence address
DOMINIC COLELLA Officer 577 SOUTH BROAD ST., MERIDEN, CT, 06450, United States LCOLELLA@SNET.NET 39 CONCORD LANE, WALLINGFORD, CT, 06492, United States
FRANCINE COPPOLA Officer 577 SOUTH BROAD ST, MERIDEN, CT, 06450, United States - 5 BOTTE DR., WEST HAVEN, CT, 06516, United States
MARIO COPPOLA Officer 577 SOUTH BROAD ST, MERIDEN, CT, 06450, United States - 239 WILSON ROAD, ORANGE, CT, 06477, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010855199 2022-08-18 - Annual Report Annual Report -
BF-0009810744 2022-08-18 - Annual Report Annual Report -
0007257679 2021-03-24 - Annual Report Annual Report 2015
0007257719 2021-03-24 - Annual Report Annual Report 2020
0007257688 2021-03-24 - Annual Report Annual Report 2016
0007257710 2021-03-24 - Annual Report Annual Report 2019
0007257697 2021-03-24 - Annual Report Annual Report 2017
0007257704 2021-03-24 - Annual Report Annual Report 2018
0005151634 2014-07-25 - Annual Report Annual Report 2014
0004928417 2013-08-20 - Annual Report Annual Report 2013
See something incorrect or outdated?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