Search icon

ALLIANCE FRANCAISE DE HARTFORD, INC.

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

Company Details

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

Industry & Business Activity

NAICS

611630 Language Schools

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

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

Director

Name Role Business address Phone E-Mail 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

History

Type Old value New value Date of change
Name change ALLIANCE FRANCAISE D'HARTFORD, INC. ALLIANCE FRANCAISE DE HARTFORD, INC. 2018-12-19

Filing

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
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