Entity Name: | ANSONIA POLICE UNION LODGE 913 OF THE FRATERNAL ORDER OF POLICE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Nov 2017 |
Business ALEI: | 1254937 |
Annual report due: | 07 Nov 2025 |
Business address: | 65 Main Street, ANSONIA, CT, 06401, United States |
Mailing address: | 65 Main Street, ANSONIA, CT, United States, 06401 |
ZIP code: | 06401 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | ansoniapoliceunion@gmail.com |
NAICS
813930 Labor Unions and Similar Labor OrganizationsThis industry comprises establishments primarily engaged in promoting the interests of organized labor and union employees. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
VINCENT ORLANDO | Agent | 65 Main Street, ANSONIA, CT, 06401, United States | +1 203-343-4131 | ansoniapoliceunion@gmail.com | 65 Main Street, ANSONIA, CT, 06401, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Christopher Kelley | Officer | 65 Main St, 3rd floor, Ansonia, CT, 06401-1805, United States | 1500 E Las Olas Blvd, STE 203, Fort Lauderdale, FL, 33301-2378, United States |
Jonathan Edwards | Officer | 65 Main St, 3rd floor, Ansonia, CT, 06401-1805, United States | 75 Chester Maine Rd, North Stonington, CT, 06359, United States |
MICHAEL STERLING | Officer | 65 Main Street, ANSONIA, CT, 06401, United States | 65 Main Street, ANSONIA, CT, 06401, United States |
Eric Sturges | Officer | 65 Main Street, ANSONIA, CT, 06401, United States | 65 Main Street, ANSONIA, CT, 06401, United States |
Joseph Pereira | Officer | 65 Main St, 3rd floor, Ansonia, CT, 06401-1805, United States | 65 Main St, 3rd floor, Ansonia, CT, 06401-1805, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012118388 | 2024-12-18 | - | Annual Report | Annual Report | - |
BF-0012544839 | 2024-02-01 | 2024-02-01 | Interim Notice | Interim Notice | - |
BF-0011345363 | 2023-11-07 | - | Annual Report | Annual Report | - |
BF-0010840631 | 2022-11-08 | - | Annual Report | Annual Report | - |
BF-0009540074 | 2022-06-04 | - | Annual Report | Annual Report | 2018 |
BF-0009540073 | 2022-06-04 | - | Annual Report | Annual Report | 2020 |
BF-0009540072 | 2022-06-04 | - | Annual Report | Annual Report | 2019 |
BF-0009958143 | 2022-06-04 | - | Annual Report | Annual Report | - |
0007026281 | 2020-11-24 | 2020-11-24 | Change of Agent | Agent Change | - |
0005963393 | 2017-11-09 | 2017-11-09 | First Report | Organization and First Report | - |
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