Entity Name: | ALLIANCE FRANCAISE DE HARTFORD, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Dec 1989 |
Business ALEI: | 0242917 |
Annual report due: | 14 Dec 2025 |
Business address: | 75 CHARTER OAK AVE SUITE 1-202, HARTFORD, CT, 06106, United States |
Mailing address: | 75 CHARTER OAK AVE SUITE 1-202, HARTFORD, CT, United States, 06106 |
ZIP code: | 06106 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | dirafh@gmail.com |
NAICS
611630 Language SchoolsThis industry comprises establishments primarily engaged in offering foreign language instruction (including sign language). These establishments are designed to offer language instruction ranging from conversational skills for personal enrichment to intensive training courses for career or educational opportunities. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
LINDA ZABOR | Agent | 28 MUNNISUNK DR, SIMSBURY, CT, 06070, United States | +1 860-803-0198 | LZABOR1971@GMAIL.COM | 28 MUNNISUNK DR, 28 MUNNISUNK DR, SIMSBURY, CT, 06070, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Betty Perlot | Officer | - | 136 Shweky Ln, Southington, CT, 06489-4142, United States |
SILVIA BETTEGA | Officer | 75 CHARTER OAK AVE., SUITE 1-202, HARTFORD, CT, 06106, United States | 4D EARLS COURT, FARMINGTON, CT, 06032, United States |
JON GASIOR | Officer | 75 CHARTER OAK AVE., SUITE 1-202, HARTFORD, CT, 06106, United States | 133 THISTLE POND RD., BLOOMFIELD, CT, 06002, United States |
CHRISTI MORAGA | Officer | 75 CHARTER OAK AVE., SUITE 1-202, HARTFORD, CT, 06106, United States | 18 FLOOD RD., MARLBOROUGH, CT, 06477, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
LINDA ZABOR | Director | 75 CHARTER OAK AVE, HARTFORD, CT, 06070, United States | +1 860-803-0198 | LZABOR1971@GMAIL.COM | 28 MUNNISUNK DR, 28 MUNNISUNK DR, SIMSBURY, CT, 06070, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ALLIANCE FRANCAISE D'HARTFORD, INC. | ALLIANCE FRANCAISE DE HARTFORD, INC. | 2018-12-19 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012280434 | 2024-11-29 | - | Annual Report | Annual Report | - |
BF-0011383876 | 2023-11-15 | - | Annual Report | Annual Report | - |
BF-0010394343 | 2022-12-02 | - | Annual Report | Annual Report | 2022 |
BF-0009826168 | 2021-11-29 | - | Annual Report | Annual Report | - |
0007026045 | 2020-11-24 | - | Annual Report | Annual Report | 2020 |
0006678086 | 2019-11-12 | - | Annual Report | Annual Report | 2019 |
0006296347 | 2018-12-19 | 2018-12-19 | Amendment | Amend Name | - |
0006290453 | 2018-12-11 | - | Annual Report | Annual Report | 2018 |
0006239045 | 2018-08-28 | - | Annual Report | Annual Report | 2017 |
0005706694 | 2016-11-29 | - | Annual Report | Annual Report | 2016 |
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