PONTE WOMEN'S CLUB, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | PONTE WOMEN'S CLUB, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Jun 1989 |
Business ALEI: | 0235990 |
Annual report due: | 15 Jun 2025 |
Business address: | 380 FARMWOOD ROAD, WATERBURY, CT, 06704, United States |
Mailing address: | P. O. BOX 4464, WATERBURY, CT, United States, 06704 |
ZIP code: | 06704 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | carmelaciniglio@yahoo.com |
NAICS
813410 Civic and Social OrganizationsThis 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
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
GINA M. PETROKAITIS | Agent | 678 CHASE PARKWAY, WATERBURY, CT, 06708, United States | +1 203-756-6955 | gina@petrokaitislaw.com | 3 MAYFIELD RD, WATERBURY, CT, 06708, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BRIDGET RINALDI | Officer | 47 PORTLAND STREET, OAKVILLE, CT, 06779, United States | 47 PORTLAND STREET, OAKVILLE, CT, 06779, United States |
HOLLY RUBBO | Officer | 865 WOODTICK RD, WATERBURY, CT, 06705, United States | 865 WOODTICK RD, WATERBURY, CT, 06705, United States |
CARMELA CINIGLIO | Officer | 380 FARMWOOD ROAD, WATERBURY, CT, 06704, United States | 380 FARMWOOD ROAD, WATERBURY, CT, 06704, United States |
DONATA CALABRESE | Officer | 44 TUCKER AVENUE, OAKVILLE, CT, 06779, United States | 44 TUCKER AVENUE, OAKVILLE, CT, 06779, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012266192 | 2024-05-30 | - | Annual Report | Annual Report | - |
BF-0011388169 | 2023-06-15 | - | Annual Report | Annual Report | - |
BF-0010393290 | 2022-06-14 | - | Annual Report | Annual Report | 2022 |
0007328934 | 2021-05-10 | - | Annual Report | Annual Report | 2021 |
0006901968 | 2020-05-11 | - | Annual Report | Annual Report | 2020 |
0006549273 | 2019-05-01 | - | Annual Report | Annual Report | 2019 |
0006181382 | 2018-05-10 | - | Annual Report | Annual Report | 2018 |
0005866118 | 2017-06-13 | - | Annual Report | Annual Report | 2017 |
0005866107 | 2017-06-13 | - | Annual Report | Annual Report | 2016 |
0005429602 | 2015-11-13 | - | Annual Report | Annual Report | 2014 |
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