Entity Name: | GILEAD HILL SCHOOL PTA, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 02 Feb 1994 |
Business ALEI: | 0295075 |
Annual report due: | 02 Feb 2025 |
Business address: | 580 GILEAD ST, HEBRON, CT, 06248, United States |
Mailing address: | 580 GILEAD ST, HEBRON, CT, United States, 06248 |
ZIP code: | 06248 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | Hebronptatreas@gmail.com |
NAICS
611110 Elementary and Secondary SchoolsThis industry comprises establishments primarily engaged in furnishing academic courses and associated course work that comprise a basic preparatory education. A basic preparatory education ordinarily constitutes kindergarten through 12th grade. This industry includes school boards and school districts. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOSEPH J. REARDON | Agent | 580 GILEAD ST, HEBRON, CT, 06248, United States | +1 860-539-8146 | hebronschoolspta@gmail.com | 580 GILEAD ST, HEBRON, CT, 06248, United States |
Name | Role | Residence address |
---|---|---|
TINA DIBUONO | Officer | 32 Highland Drive, Amston, CT, 06231, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
BAZR.00313 | BAZAAR PERMIT CLASS 3 | INACTIVE | VERIFICATION STATEMENT SECOND LETTER SENT | 2012-12-18 | 2012-12-18 | 2012-12-19 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012361358 | 2024-01-03 | - | Annual Report | Annual Report | - |
BF-0008456405 | 2023-05-26 | - | Annual Report | Annual Report | 2019 |
BF-0009938214 | 2023-05-26 | - | Annual Report | Annual Report | - |
BF-0010787618 | 2023-05-26 | - | Annual Report | Annual Report | - |
BF-0011255126 | 2023-05-26 | - | Annual Report | Annual Report | - |
BF-0008456406 | 2023-05-26 | - | Annual Report | Annual Report | 2018 |
BF-0008456407 | 2023-05-26 | - | Annual Report | Annual Report | 2020 |
BF-0011786532 | 2023-05-02 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005775653 | 2017-02-28 | - | Annual Report | Annual Report | 2017 |
0005496017 | 2016-02-29 | - | Annual Report | Annual Report | 2016 |
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