Search icon

EAST NORWALK BUSINESS ASSOCIATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

519290 Web Search Portals and All Other Information Services

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

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

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 -
See something incorrect or outdated? Let us know

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