Search icon

INTERNATIONAL UNION OF OPERATING ENGINEERS, LOCAL 478 EDUCATION TRUST & CHARITY FUND, INC.

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

Company Details

Entity Name: INTERNATIONAL UNION OF OPERATING ENGINEERS, LOCAL 478 EDUCATION TRUST & CHARITY FUND, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Mar 2002
Business ALEI: 0709613
Annual report due: 22 Mar 2026
Business address: 1965 DIXWELL AVENUE, HAMDEN, CT, 06514, United States
Mailing address: 1965 DIXWELL AVENUE, HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: lhines@local478benefits.org

Industry & Business Activity

NAICS

813219 Other Grantmaking and Giving Services

This U.S. industry comprises establishments (except voluntary health organizations) primarily engaged in raising funds for a wide range of social welfare activities, such as educational, scientific, cultural, and health. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JOHN BARRASSO Officer 1965 Dixwell Avenue, HAMDEN, CT, 06518, United States - - 292 PILGRIM LANE, SOUTHINGTON, CT, 06489, United States
Deborah Palmieri Officer 1965 Dixwell Avenue, Hamden, CT, 06514, United States +1 203-530-9508 lhines@local478benefits.org 46 Pond View Terrace, East Haven, CT, 06512, United States

Agent

Name Role Business address Phone E-Mail Residence address
Deborah Palmieri Agent 1965 Dixwell Avenue, Hamden, CT, 06514, United States +1 203-530-9508 lhines@local478benefits.org 46 Pond View Terrace, East Haven, CT, 06512, United States

History

Type Old value New value Date of change
Name change INTERNATIONAL UNION OF OPERATING ENGINEERS, LOCAL 478 EDUCATION TRUST, INC. INTERNATIONAL UNION OF OPERATING ENGINEERS, LOCAL 478 EDUCATION TRUST & CHARITY FUND, INC. 2008-11-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012950819 2025-02-24 - Annual Report Annual Report -
BF-0012087508 2024-03-08 - Annual Report Annual Report -
BF-0011407014 2023-03-10 - Annual Report Annual Report -
BF-0008657667 2022-08-09 - Annual Report Annual Report 2018
BF-0008657661 2022-08-09 - Annual Report Annual Report 2016
BF-0008657664 2022-08-09 - Annual Report Annual Report 2014
BF-0008657660 2022-08-09 - Annual Report Annual Report 2017
BF-0010048470 2022-08-09 - Annual Report Annual Report -
BF-0008657663 2022-08-09 - Annual Report Annual Report 2020
BF-0010866025 2022-08-09 - Annual Report Annual Report -
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