Search icon

ROTARY CLUB OF NEW HAVEN, INC.

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

Company Details

Entity Name: ROTARY CLUB OF NEW HAVEN, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jul 1990
Business ALEI: 0251180
Annual report due: 26 Jul 2025
Business address: 6 Garrison Dr, Guilford, CT, 06437-5015, United States
Mailing address: 6 Garrison Dr, Guilford, CT, United States, 06437-5015
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mstrilby@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
Jerald Barber Officer 85 Mumford Road, New Haven, CT, 06515, United States - - 85 Mumford Rd, New Haven, CT, 06515-2431, United States
Matthias Strilbyckij Officer 6 Garrison Dr, Guilford, CT, 06437-5015, United States +1 203-640-8460 mstrilby@gmail.com 6 Garrison Dr, Guilford, CT, 06437-5015, United States
Albert May Officer - - - 56 Q Rodgers Avenue, Milford, CT, 06460, United States

Agent

Name Role Business address Phone E-Mail Residence address
Matthias Strilbyckij Agent 6 Garrison Dr, Guilford, CT, 06437-5015, United States +1 203-640-8460 mstrilby@gmail.com 6 Garrison Dr, Guilford, CT, 06437-5015, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0008503-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - - - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012265946 2024-06-27 - Annual Report Annual Report -
BF-0011389808 2023-07-12 - Annual Report Annual Report -
BF-0010414362 2022-07-11 - Annual Report Annual Report 2022
BF-0009762211 2021-09-24 - Annual Report Annual Report -
0006950176 2020-07-21 - Annual Report Annual Report 2019
0006950183 2020-07-21 - Annual Report Annual Report 2020
0006200881 2018-06-15 - Annual Report Annual Report 2018
0005889452 2017-07-17 - Annual Report Annual Report 2017
0005610029 2016-07-22 - Annual Report Annual Report 2016
0005370783 2015-07-24 - 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See something incorrect or outdated?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