Search icon

SAINT ANDREW APOSTLE SOCIETY, INC.

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

Company Details

Entity Name: SAINT ANDREW APOSTLE SOCIETY, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jun 1995
Business ALEI: 0516702
Annual report due: 09 Jun 2025
Business address: 515 CHAPEL STREET, NEW HAVEN, CT, 06511, United States
Mailing address: 515 CHAPEL ST, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: teacherstogether@yahoo.com

Industry & Business Activity

NAICS

813110 Religious Organizations

This industry comprises (1) establishments primarily engaged in operating religious organizations, such as churches, religious temples, mosques, and monasteries, and/or (2) establishments primarily engaged in administering an organized religion or promoting religious activities. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
FRANCIS D. GARGANO Agent 515 CHAPEL STREET, NEW HAVEN, CT, 06511, United States +1 203-215-4665 francisgargano@att.net 72 POPE STREET, NEW HAVEN, CT, United States

Officer

Name Role Business address Phone E-Mail Residence address
MEL SANSAVERINO Officer 515 CHAPEL STREET, NEW HAVEN, CT, 06511, United States - - 176 KNEELAND ROAD, NEW HAVEN, CT, 06512, United States
ANTHONY ABBAGNARO Officer 515 CHAPEL STREET, NEW HAVEN, CT, 06511, United States - - 550 TOWNSEND AVE, NEW HAVEN, CT, 06512, United States
FRANCIS D. GARGANO Officer 515 CHAPEL STREET, NEW HAVEN, CT, 06511, United States +1 203-215-4665 francisgargano@att.net 72 POPE STREET, NEW HAVEN, CT, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012357796 2024-05-11 - Annual Report Annual Report -
BF-0011253915 2023-05-12 - Annual Report Annual Report -
BF-0010356851 2022-05-25 - Annual Report Annual Report 2022
0007352497 2021-05-26 - Annual Report Annual Report 2021
0006928302 2020-06-20 - Annual Report Annual Report 2020
0006564267 2019-05-24 - Annual Report Annual Report 2019
0006276554 2018-11-09 2018-11-09 Change of Agent Agent Change -
0006268552 2018-10-30 - Annual Report Annual Report 2016
0006268549 2018-10-30 - Annual Report Annual Report 2014
0006268546 2018-10-30 - Annual Report Annual Report 2013
See something incorrect or outdated?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