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 |
NAICS
813920 Professional OrganizationsThis 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
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 |
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 |
Name | Role | Business address | Phone | 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 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 | - |
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