Search icon

GILEAD HILL SCHOOL PTA, INC.

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

Company Details

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

Industry & Business Activity

NAICS

611110 Elementary and Secondary Schools

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

Name Role Residence address
TINA DIBUONO Officer 32 Highland Drive, Amston, CT, 06231, United States

License

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

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
See something incorrect or outdated?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