Search icon

CONNECTICUT ITALIAN AMERICAN BAR ASSOCIATION, INC.

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

Company Details

Entity Name: CONNECTICUT ITALIAN AMERICAN BAR ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Dec 1993
Business ALEI: 0293119
Annual report due: 21 Dec 2024
Business address: 1055 Washington Boulevard, Stamford, CT, 06901, United States
Mailing address: 1055 Washington Boulevard, Stamford, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: josephlarocco@gmail.com

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Steven J. Grant Officer 36 Wallingford Rd, Cheshire, CT, 06410-2820, United States 36 Wallingford Rd, Cheshire, CT, 06410-2820, United States
Brian Mongelluzzo Officer 1211 Chase Parkway, Waterbury, CT, 06708, United States 1211 Chase Parkway, Waterbury, CT, 06708, United States
Francesco Mioli Officer 1055 Washington Boulevard, Stamford, CT, 06901, United States 1055 Washington Boulevard, Stamford, CT, 06901, United States
Joseph LaRocco Officer 4 Research Drive, Suite 402, Shelton, CT, 06484-6280, United States 4 Research Drive, Suite 402, Shelton, CT, 06484-6280, United States

Director

Name Role Business address Residence address
Joseph LaRocco Director 4 Research Drive, Suite 402, Shelton, CT, 06484-6280, United States 4 Research Drive, Suite 402, Shelton, CT, 06484-6280, United States
Brian Mongelluzzo Director 1211 Chase Parkway, Waterbury, CT, 06708, United States 1211 Chase Parkway, Waterbury, CT, 06708, United States
Francesco Mioli Director 1055 Washington Boulevard, Stamford, CT, 06901, United States 1055 Washington Boulevard, Stamford, CT, 06901, United States
Steven J. Grant Director 36 Wallingford Rd, Cheshire, CT, 06410-2820, United States 36 Wallingford Rd, Cheshire, CT, 06410-2820, United States

Agent

Name Role Business address Phone E-Mail Residence address
JOSEPH LAROCCO Agent 4 Research Dr, Suite 402, Shelton, CT, 06484-6280, United States +1 203-223-6905 josephlarocco@gmail.com 4 Research Dr, Suite 402, Shelton, CT, 06484-6280, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011254293 2024-02-19 - Annual Report Annual Report -
BF-0009858035 2023-09-18 - Annual Report Annual Report -
BF-0010787260 2023-09-18 - Annual Report Annual Report -
BF-0009180722 2023-09-14 - Annual Report Annual Report 2020
BF-0011901565 2023-07-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006699968 2019-12-23 - Annual Report Annual Report 2019
0006680785 2019-11-15 - Annual Report Annual Report 2018
0006680782 2019-11-15 - Annual Report Annual Report 2016
0006680784 2019-11-15 - Annual Report Annual Report 2017
0005530940 2016-03-28 2016-03-28 Change of Agent Agent Change -
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