Search icon

PONTE WOMEN'S CLUB, INC.

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

Company Details

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

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 Phone E-Mail 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

Officer

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

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
See something incorrect or outdated?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