Search icon

NORWALK HIGH SCHOOL ALUMNI ASSOCIATION, INC.

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

Company Details

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

Industry & Business Activity

NAICS

611710 Educational Support Services

This industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated?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