Search icon

FEIERABEND ASSOCIATION FOR MUSIC EDUCATION, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: FEIERABEND ASSOCIATION FOR MUSIC EDUCATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Nov 2012
Business ALEI: 1090044
Annual report due: 23 Nov 2025
Business address: 9 OLD MILL LN, SIMSBURY, CT, 06070, United States
Mailing address: FAME 7343 S MASON AVE, CHICAGO, IL, United States, 60638
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tomh@giamusic.com

Industry & Business Activity

NAICS

611710 Educational Support Services

This industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
THOMAS W HAWLEY Agent 7343 S Mason Ave, Chicago, IL, 60638, United States +1 708-612-5463 tomh@giamusic.com 13020 GREENWOOD AVE, 8 Old Mill Ln, Simsbury, CT, 06070-1932, United States

Director

Name Role Residence address
Emily Maurek Director 805 Galway Dr, Valparaiso, IN, 46385, United States
Christopher Tranberg Director 9 Tower Ln, 615, New Haven, CT, 06519, United States

Officer

Name Role Business address Residence address
THOMAS W. HAWLEY Officer 7343 S. MASON AVE, CHICAGO, IL, 60638, United States 13020 GREENWOOD AVE, BLUE ISLAND, IL, 60406, United States
Emily Maurek Officer - 805 Galway Dr, Valparaiso, IN, 46385, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012099763 2024-10-24 - Annual Report Annual Report -
BF-0011299469 2023-11-08 - Annual Report Annual Report -
BF-0010220533 2022-12-23 - Annual Report Annual Report 2022
BF-0009821751 2021-10-24 - Annual Report Annual Report -
0007307955 2021-04-23 - Annual Report Annual Report 2017
0007307975 2021-04-23 - Annual Report Annual Report 2019
0007307971 2021-04-23 - Annual Report Annual Report 2018
0007307977 2021-04-23 - Annual Report Annual Report 2020
0005708876 2016-11-30 - Annual Report Annual Report 2016
0005501488 2016-03-03 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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