FEIERABEND ASSOCIATION FOR MUSIC EDUCATION, INC.
Date of last update: 10 Mar 2025. Data updated weekly.
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 |
NAICS
611710 Educational Support ServicesThis industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | 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 |
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 |
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 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 |
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