Search icon

556 CHAPEL ASSOCIATION, INC.

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

Company Details

Entity Name: 556 CHAPEL ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 May 2007
Business ALEI: 0900611
Annual report due: 23 May 2025
Business address: 26 MAIN STREET, EAST HAVEN, CT, 06512, United States
Mailing address: C/O KI PROPERTY GROUP 26 MAIN STREET, 1, EAST HAVEN, CT, United States, 06512
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jorge@kipropertygroup.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role
KI PROPERTY GROUP LLC Agent

Officer

Name Role Residence address
Anelise Chen Officer 556 Chapel St, 2, New Haven, CT, 06511-6917, United States
Rachel Sahni Officer 556 Chapel St, 3, New Haven, CT, 06511, United States
Mary Lou Gaeta Officer 556 Chapel St, 1, New Haven, CT, 06511-6917, United States
Anthony Marra Officer 556 Chapel St, 4, New Haven, CT, 06511, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012149569 2024-08-13 - Annual Report Annual Report -
BF-0011283071 2024-03-15 - Annual Report Annual Report -
BF-0010385361 2024-03-15 - Annual Report Annual Report 2022
BF-0009757721 2021-06-22 - Annual Report Annual Report -
0006911133 2020-05-27 - Annual Report Annual Report 2020
0006663384 2019-10-18 - Change of Business Address Business Address Change -
0006571428 2019-06-08 - Annual Report Annual Report 2018
0006571426 2019-06-08 - Annual Report Annual Report 2016
0006571427 2019-06-08 - Annual Report Annual Report 2017
0006571429 2019-06-08 - Annual Report Annual Report 2019
See something incorrect or outdated?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