Search icon

CAMPANIA CLUB INCORPORATED

Company Details

Entity Name: CAMPANIA CLUB INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Dec 2015
Business ALEI: 1193364
Annual report due: 21 Dec 2025
NAICS code: 813410 - Civic and Social Organizations
Business address: 515 CHAPEL STREET, NEW HAVEN, CT, 06511, United States
Mailing address: 515 CHAPEL STREET, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: thomastuscano@gmail.com

Agent

Name Role Business address Phone E-Mail Residence address
Thomas Tuscano Agent 515 Chapel St, New Haven, CT, 06511, United States +1 203-200-8956 thomastuscano@gmail.com 29 Elika Rd, Wallingford, CT, 06492-4902, United States

Officer

Name Role Business address Residence address
JOSEPH CIANCIULLO Officer No data 614 HUNTINGTON HILL PLACE, ORANGE, CT, 06477, United States
ROBERT ALBERINO Officer No data 2 WILLIAM STREET, 1ST FLOOR, WEST HAVEN, CT, 06516, United States
CARL MURANO Officer 515 Chapel Street, New Haven, CT, 06511, United States 874 MIDDLETOWN AVENUE, NORTH HAVEN, CT, 06473, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012262828 2024-11-21 No data Annual Report Annual Report No data
BF-0011456775 2023-11-23 No data Annual Report Annual Report No data
BF-0010402140 2022-12-07 No data Annual Report Annual Report 2022
BF-0009829388 2021-11-22 No data Annual Report Annual Report No data
0007040325 2020-12-17 No data Annual Report Annual Report 2020
0006744998 2020-02-06 No data Annual Report Annual Report 2019
0006675516 2019-11-08 No data Annual Report Annual Report 2018
0006025344 2018-01-22 No data Annual Report Annual Report 2017
0005728902 2017-01-02 No data Annual Report Annual Report 2016
0005457176 2015-12-31 2015-12-31 First Report Organization and First Report No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website