Search icon

NEW HAVEN/LEON SISTER CITY PROJECT INC.

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

Company Details

Entity Name: NEW HAVEN/LEON SISTER CITY PROJECT INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 May 1987
Business ALEI: 0200348
Annual report due: 05 May 2026
Business address: 608 WHITNEY AVENUE, NEW HAVEN, CT, 06511, United States
Mailing address: CHRIS SCHWEITZER 608 WHITNEY AVENUE, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: NH@NEWHAVENLEON.ORG

Industry & Business Activity

NAICS

624190 Other Individual and Family Services

This industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, or persons with intellectual and/or developmental disabilities). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
CHRIS SCHWEITZER Agent 608 WHITNEY AVE, NEW HAVEN, CT, 06511, United States +1 203-407-9595 NH@NEWHAVENLEON.ORG 361 Elm St, New Haven, CT, 06511-4709, United States

Officer

Name Role Business address Residence address
RAY PAGLIARO Officer - 1728 WHITNEY AVE, HAMDEN, CT, 06517, United States
GINGER CHAPMAN Officer 2 WHITNEY AVENUE, 7TH FLOOR, NEW HAVEN, CT, 06510, United States 288 OGDEN STREET, NEW HAVEN, CT, 06511, United States

Director

Name Role Business address Phone E-Mail Residence address
CHRIS SCHWEITZER Director 608 WHITNEY AVE, NEW HAVEN, CT, 06511, United States +1 203-407-9595 NH@NEWHAVENLEON.ORG 361 Elm St, New Haven, CT, 06511-4709, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RAFF.03795-CL 2 RAFFLE PERMIT CLASS 2 INACTIVE VERIFICATION STATEMENT OVERDUE - 2016-08-21 2016-11-01
CHR.0004309 PUBLIC CHARITY ACTIVE CURRENT - 2024-12-01 2025-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012913300 2025-04-08 - Annual Report Annual Report -
BF-0012181730 2024-04-05 - Annual Report Annual Report -
BF-0011386896 2023-04-06 - Annual Report Annual Report -
BF-0010251170 2022-04-20 - Annual Report Annual Report 2022
BF-0009756784 2021-07-07 - Annual Report Annual Report -
0006910588 2020-05-27 - Annual Report Annual Report 2020
0006529237 2019-04-10 - Annual Report Annual Report 2019
0006173602 2018-05-02 - Annual Report Annual Report 2018
0005851108 2017-05-26 - Annual Report Annual Report 2017
0005851103 2017-05-26 - Annual Report Annual Report 2016
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