IWO JIMA SURVIVORS ASSOCIATION, INC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | IWO JIMA SURVIVORS ASSOCIATION, INC |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 09 Aug 1990 |
Business ALEI: | 0251650 |
Annual report due: | 09 Aug 2024 |
Business address: | 35 HEMLOCK ROAD, BRANFORD, CT, 06405, United States |
Mailing address: | 35 HEMLOCK ROAD, BRANFORD, CT, United States, 06405 |
ZIP code: | 06405 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | iwojimasurvivors@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 | |
---|---|---|---|---|---|
Marianne Mihalyo | Agent | 61 Matthew Rd, East Hartford, CT, 06108-1822, United States | +1 860-810-8736 | iwojimasurvivors@yahoo.com | 61 Matthew Rd, East Hartford, CT, 06108-1822, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Donald Twarowski | Officer | 35 HEMLOCK ROAD, BRANFORD, CT, 06405, United States | - | - | 35 HEMLOCK ROAD, BRANFORD, CT, 06405, United States |
Marianne Mihalyo | Officer | 61 Matthew Rd, East Hartford, CT, 06108-1822, United States | +1 860-810-8736 | iwojimasurvivors@yahoo.com | 61 Matthew Rd, East Hartford, CT, 06108-1822, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | IWO JIMA SURVIVORS ASSOCIATION OF CONNECTICUT, INC. | IWO JIMA SURVIVORS ASSOCIATION, INC | 2001-03-20 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011390440 | 2023-07-26 | - | Annual Report | Annual Report | - |
BF-0009960596 | 2023-01-13 | - | Annual Report | Annual Report | - |
BF-0008223599 | 2023-01-13 | - | Annual Report | Annual Report | 2020 |
BF-0010857936 | 2023-01-13 | - | Annual Report | Annual Report | - |
BF-0008223598 | 2023-01-13 | - | Annual Report | Annual Report | 2019 |
BF-0008223600 | 2023-01-12 | - | Annual Report | Annual Report | 2018 |
BF-0008223602 | 2023-01-11 | - | Annual Report | Annual Report | 2017 |
BF-0008223601 | 2023-01-11 | - | Annual Report | Annual Report | 2016 |
BF-0008223603 | 2023-01-09 | - | Annual Report | Annual Report | 2015 |
BF-0011058042 | 2022-11-10 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
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