Search icon

GREENWICH KIWANIS CLUB, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: GREENWICH KIWANIS CLUB, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Apr 1988
Business ALEI: 0216321
Annual report due: 12 Apr 2026
Business address: 122 Palmers Hill Road, Stamford, CT, 06902, United States
Mailing address: 122 Palmers Hill Road, Apt 3224, Stamford, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: bamsedenmark@gmail.com

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

Officer

Name Role Business address Phone E-Mail Residence address
Peter Lebeau Officer - - - 1 Watchtower Ln, Old Greenwich, CT, 06870-1124, United States
CHRISTINE EDWARDS Officer 111 BIBLE STREET, COS COB, CT, 06807, United States - - 111 BIBLE STREET, COS COB, CT, 06807, United States
KEVIN TIERNEY Officer 122 Palmers Hill Road, Apt 3224, Stamford, CT, 06902, United States +1 203-661-6478 bamsedenmark@gmail.com 8 PINTAIL LA, GREENWICH, CT, 06830, United States

Agent

Name Role Business address Phone E-Mail Residence address
KEVIN TIERNEY Agent 122 Palmers Hill Road, Apt 3224, Stamford, CT, 06902, United States +1 203-661-6478 bamsedenmark@gmail.com 8 PINTAIL LA, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012914458 2025-03-20 - Annual Report Annual Report -
BF-0012187925 2024-03-17 - Annual Report Annual Report -
BF-0011385155 2023-04-24 - Annual Report Annual Report -
BF-0010341073 2022-03-11 - Annual Report Annual Report 2022
0007224817 2021-03-11 - Annual Report Annual Report 2021
0006892372 2020-04-25 - Annual Report Annual Report 2020
0006429144 2019-03-06 - Annual Report Annual Report 2019
0006136926 2018-03-24 - Annual Report Annual Report 2018
0005829034 2017-04-28 - Annual Report Annual Report 2017
0005548909 2016-04-25 - 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See something incorrect or outdated?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