Search icon

AMITY CLUB, INCORPORATED, THE

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: AMITY CLUB, INCORPORATED, THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Feb 1937
Business ALEI: 0051564
Annual report due: 16 Feb 2026
Business address: New Haven, CT, 06531, United States
Mailing address: POST OFFICE BOX 8603, NEW HAVEN, CT, United States, 06531
ZIP code: 06531
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: countryjoe@optonline.net

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Joseph Pultz Agent NONE, New Haven, CT, 06531, United States +1 203-980-2979 countryjoe@optonline.net 469 Turkey Hill Rd, Orange, CT, 06477-2218, United States

Officer

Name Role Business address Phone E-Mail Residence address
David DiMartino Officer - - - 2 Pleasant Dr, North Haven, CT, 06473-3712, United States
Joseph Pultz Officer New Haven, CT, 06531, United States +1 203-980-2979 countryjoe@optonline.net 469 Turkey Hill Rd, Orange, CT, 06477-2218, United States
Michael Piscitelli Officer - - - 105 Bull Ave, Wallingford, CT, 06492-3543, United States
Phil Grande Officer - - - 837 Dentree Drive, Orange, CT, 06477, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0006076-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - - - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012900300 2025-02-16 - Annual Report Annual Report -
BF-0012219982 2024-02-05 - Annual Report Annual Report -
BF-0011089763 2023-10-09 - Annual Report Annual Report -
BF-0010693635 2023-10-09 - Annual Report Annual Report -
BF-0009805915 2023-09-21 - Annual Report Annual Report -
BF-0011909445 2023-08-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006955403 2020-07-30 - Annual Report Annual Report 2020
0006586965 2019-06-27 - Annual Report Annual Report 2019
0006586963 2019-06-27 - Annual Report Annual Report 2018
0005779627 2017-03-02 - Annual Report Annual Report 2017
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