NORWALK HIGH SCHOOL ALUMNI ASSOCIATION, INC.
Date of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | NORWALK HIGH SCHOOL ALUMNI ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Sep 1994 |
Business ALEI: | 0302973 |
Annual report due: | 29 Sep 2025 |
Business address: | 9 MOTT AVENUE, NORWALK, CT, 06850, United States |
Mailing address: | P.O.BOX 493, NORWALK, CT, United States, 06852 |
ZIP code: | 06850 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | mpkoleszar@optonline.net |
NAICS
611710 Educational Support ServicesThis industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MIKLOS P. KOLESZAR4 | Agent | 9 MOTT Avenue, 209, NORWALK, CT, 06850, United States | +1 203-434-1226 | mpkoleszar@optonline.net | 4 NEW CANAAN WAY, NORWALK, CT, 06850, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MIKLOS P. KOLESZAR | Officer | 9 MOTT AVENUE, SUITE 209, NORWALK, CT, 06850, United States | 4 NEW CANAAN WAY, NORWALK, CT, 06850, United States |
GLENN IANNACCONE | Officer | 4 MATTHEW COURT, NORWALK, CT, 06851, United States | 4 MATTHEW COURT, NORWALK, CT, 06855, United States |
PAT MAIATICO | Officer | 40 INWOOD ROAD, TRUMBULL, CT, 06611, United States | 40 INWOOD ROAD, TRUMBULL, CT, 06611, United States |
CHARLIE YOST | Officer | 17 GREGORY BLVD, NORWALK, CT, 06855, United States | 17 GREGORY BLVD, NORWALK, CT, 06855, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012396321 | 2024-09-03 | - | Annual Report | Annual Report | - |
BF-0011476796 | 2023-11-14 | - | Annual Report | Annual Report | - |
BF-0011393727 | 2022-12-02 | 2022-12-02 | Reinstatement | Certificate of Reinstatement | - |
BF-0010615331 | 2022-06-01 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010488606 | 2022-03-01 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0003541481 | 2007-09-17 | - | Annual Report | Annual Report | 2007 |
0003310425 | 2006-10-04 | - | Annual Report | Annual Report | 2006 |
0003096603 | 2005-09-22 | - | Annual Report | Annual Report | 2005 |
0002915711 | 2004-10-07 | 2004-10-07 | Annual Report | Annual Report | 2004 |
0002707036 | 2003-09-29 | 2003-09-29 | Annual Report | Annual Report | 2003 |
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