Entity Name: | EAST NORWALK BUSINESS ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 May 2018 |
Business ALEI: | 1273864 |
Annual report due: | 21 May 2025 |
Business address: | 25 VAN ZANT STREET, NORWALK, CT, 06855, United States |
Mailing address: | 25 VAN ZANT STREET, 19C, NORWALK, CT, United States, 06855 |
ZIP code: | 06855 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | judithd@webrealtycompany.com |
NAICS
519290 Web Search Portals and All Other Information ServicesThis industry comprises establishments primarily engaged in operating Web sites that use a search engine to generate and maintain extensive databases of Internet addresses and content in an easily searchable format (and known as Web search portals) or providing other information services not elsewhere classified. Establishments known as Web search portals often provide additional Internet services, such as email, connections to other Web sites, auctions, news, and other limited content. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ALLAN M. CANE ESQ. | Agent | 325 REEF ROAD, SUITE 212, FAIRFIELD, CT, 06824, United States | +1 203-255-2616 | judithd@webrealtycompany.com | 748 GILBERT HWY, FAIRFIELD, CT, 06430, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD TAVELLA | Officer | 26 FITCH STREET, NORWALK, CT, 06855, United States | 10 ROMINDON COURT, NORWALK, CT, 06851, United States |
WINTHROP E. BAUM | Officer | 25 VAN ZANT STREET, NORWALK, CT, 06855, United States | 25 VAN ZANT ST., Suite 19C, NORWALK, CT, 06855, United States |
ROBERT KUNKEL | Officer | 7 COVE AVENUE, NORWALK, CT, 06855, United States | 4 Norman Ave, Norwalk, CT, 06855-2504, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011224445 | 2024-07-08 | - | Annual Report | Annual Report | - |
BF-0010649497 | 2024-07-08 | - | Annual Report | Annual Report | - |
BF-0012197568 | 2024-07-08 | - | Annual Report | Annual Report | - |
BF-0012664823 | 2024-06-13 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009757808 | 2022-06-08 | - | Annual Report | Annual Report | - |
0006911254 | 2020-05-27 | - | Annual Report | Annual Report | 2020 |
0006574606 | 2019-06-05 | 2019-06-05 | Amendment | Amend | - |
0006562105 | 2019-05-21 | - | Annual Report | Annual Report | 2019 |
0006203395 | 2018-06-18 | 2018-06-18 | First Report | Organization and First Report | - |
0006200591 | 2018-06-13 | 2018-06-13 | Amendment | Amend | - |
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