Entity Name: | XAVIER HIGH SCHOOL CORPORATION OF MIDDLETOWN |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 30 Mar 1995 |
Business ALEI: | 0510750 |
Annual report due: | 30 Mar 2026 |
Business address: | 181 RANDOLPH ROAD, MIDDLETOWN, CT, 06457, United States |
Mailing address: | 181 RANDOLPH ROAD, MIDDLETOWN, CT, United States, 06457 |
ZIP code: | 06457 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | danielc@xavierhighschool.org |
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
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
54930065KFSDPE9LBN50 | 0510750 | US-CT | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O DANIEL CIZAUSKAS, 35 SCHUYLER AVE, MIDDLETOWN, US-CT, US, 06457 |
Headquarters | 181 Randolph Road, Middletown, US-CT, US, 06457 |
Registration details
Registration Date | 2013-10-02 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2021-10-15 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 0510750 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
XAVIER HIGH SCHOOL TIAA-CREF RETIREMENT AND TAX DEFERRED PLAN | 2009 | 061442909 | 2010-06-08 | XAVIER HIGH SCHOOL CORPORATION OF MIDDLETOWN | 57 | |||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 061442909 |
Plan administrator’s name | XAVIER HIGH SCHOOL CORPORATION OF MIDDLETOWN |
Plan administrator’s address | 181 RANDOLPH ROAD, MIDDLETOWN, CT, 06457 |
Administrator’s telephone number | 8603467735 |
Signature of
Role | Plan administrator |
Date | 2010-06-08 |
Name of individual signing | DANIEL CIZAUSKAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1963-09-01 |
Business code | 611000 |
Sponsor’s telephone number | 8603467735 |
Plan sponsor’s address | XAVIER HIGH SCHOOL, 181 RANDOLPH ROAD, MIDDLETOWN, CT, 06457 |
Plan administrator’s name and address
Administrator’s EIN | 061442909 |
Plan administrator’s name | XAVIER HIGH SCHOOL CORPORATION OF MIDDLETOWN |
Plan administrator’s address | XAVIER HIGH SCHOOL, 181 RANDOLPH ROAD, MIDDLETOWN, CT, 06457 |
Administrator’s telephone number | 8603467735 |
Signature of
Role | Plan administrator |
Date | 2010-06-08 |
Name of individual signing | DANIEL CIZAUSKAS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Residence address |
---|---|---|---|
Jennifer Biro | Officer | 181 Randolph Rd, Middletown, CT, 06457, United States | 48 Buckboard Road, Durham, CT, 06422, United States |
Nicholas Cerreta | Officer | 181 Randolph Rd, Middletown, CT, 06457, United States | 145 Shelley Road, South Meridan, CT, 06451, United States |
Kyle St. George | Officer | 181 Randolph Rd, Middletown, CT, 06457, United States | 4 Terp Rd, East Hampton, CT, 06424, United States |
MR. DANIEL CIZAUSKAS | Officer | 181 RANDOLPH ROAD, MIDDLETOWN, CT, 06457, United States | 35 SCHULYER AVE, MIDDLETOWN, CT, 06457, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DANIEL CIZAUSKAS | Agent | 181 RANDOLPH ROAD, MIDDLETOWN, CT, 06457, United States | +1 860-398-1077 | danielc@xavierhighschool.org | 35 SCHUYLER AVE, MIDDLETOWN, CT, 06457, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012922851 | 2025-04-22 | - | Annual Report | Annual Report | - |
BF-0012361180 | 2024-03-01 | - | Annual Report | Annual Report | - |
BF-0011253819 | 2023-03-09 | - | Annual Report | Annual Report | - |
BF-0010358270 | 2022-02-28 | - | Annual Report | Annual Report | 2022 |
BF-0010123065 | 2021-09-09 | 2021-09-09 | Amendment | Certificate of Amendment | - |
0007220319 | 2021-03-11 | - | Annual Report | Annual Report | 2021 |
0006766227 | 2020-02-20 | - | Annual Report | Annual Report | 2020 |
0006427860 | 2019-03-06 | - | Annual Report | Annual Report | 2019 |
0006234839 | 2018-08-20 | - | Annual Report | Annual Report | 2018 |
0005946821 | 2017-10-17 | - | Change of Email Address | Business Email Address Change | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8326127100 | 2020-04-15 | 0156 | PPP | 181 Randolph Road, Middletown, CT, 06457 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005169652 | Active | OFS | 2023-10-11 | 2029-02-14 | AMENDMENT | |||||||||||||
|
Name | XAVIER HIGH SCHOOL CORPORATION OF MIDDLETOWN |
Role | Debtor |
Name | CITIZENS BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | XAVIER HIGH SCHOOL CORPORATION OF MIDDLETOWN |
Role | Debtor |
Name | CITIZENS BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | XAVIER HIGH SCHOOL CORPORATION OF MIDDLETOWN |
Role | Debtor |
Name | CITIZENS BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | XAVIER HIGH SCHOOL CORPORATION OF MIDDLETOWN |
Role | Debtor |
Name | CITIZENS BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | XAVIER HIGH SCHOOL CORPORATION OF MIDDLETOWN |
Role | Debtor |
Name | CITIZENS BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | XAVIER HIGH SCHOOL CORPORATION OF MIDDLETOWN |
Role | Debtor |
Name | CITIZENS BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | XAVIER HIGH SCHOOL CORPORATION OF MIDDLETOWN |
Role | Debtor |
Name | CITIZENS BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | XAVIER HIGH SCHOOL CORPORATION OF MIDDLETOWN |
Role | Debtor |
Name | CITIZENS BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | XAVIER HIGH SCHOOL CORPORATION OF MIDDLETOWN |
Role | Debtor |
Name | CITIZENS BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | XAVIER HIGH SCHOOL CORPORATION OF MIDDLETOWN |
Role | Debtor |
Name | CITIZENS BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_16-cv-00587 | Judicial Publications | 29:621 Job Discrimination (Age) | Civil Rights Employment | |||||||||||||||||||||||||||||||||||||
|
Name | XAVIER HIGH SCHOOL CORPORATION OF MIDDLETOWN |
Role | Defendant |
Name | Joseph Montini |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_16-cv-00587-0 |
Date | 2017-12-21 |
Notes | ORDER granting 27 Motion for Summary Judgment and denying as moot 45 Motion for Extension of Time. See attached memorandum of decision. The Clerk is directed to enter judgment for the Defendant and to close this case. Signed by Judge Vanessa L. Bryant on 12/21/2018. (Hoffman, S) |
View | View File |
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