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 |
NAICS
813110 Religious OrganizationsThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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