Search icon

BOYS' & GIRLS' CLUB OF NEW BRITAIN, INC.

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

Company Details

Entity Name: BOYS' & GIRLS' CLUB OF NEW BRITAIN, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Mar 1913
Business ALEI: 0052097
Annual report due: 17 Mar 2026
Business address: 150 WASHINGTON ST, NEW BRITAIN, CT, 06051, United States
Mailing address: JAMES M. JONES 150 WASHINGTON ST, NEW BRITAIN, CT, United States, 06051
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: toddc@bgclubnb.org

Industry & Business Activity

NAICS

624110 Child and Youth Services

This industry comprises establishments primarily engaged in providing nonresidential social assistance services for children and youth. These establishments provide for the welfare of children in such areas as adoption and foster care, drug prevention, life skills training, and positive social development. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G291X8WYYFM9 2024-06-08 150 WASHINGTON ST, NEW BRITAIN, CT, 06051, 1828, USA 150 WASHINGTON ST, NEW BRITAIN, CT, 06051, 1828, USA

Business Information

Doing Business As BOYS & GIRLS CLUB OF NEW BRITAIN
URL www.bgclubnb.org
Division Name BOYS & GIRLS CLUB OF NEW BRITAIN, INC.
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2023-06-13
Initial Registration Date 2009-05-29
Entity Start Date 1891-01-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES M JONES
Role EXECUTIVE DIRECTOR
Address 150 WASHINGTON STREET, NEW BRITAIN, CT, 06051, 1828, USA
Title ALTERNATE POC
Name BETH A. SEEBER
Address 150 WASHINGTON STREET, NEW BRITAIN, CT, 06051, USA
Government Business
Title PRIMARY POC
Name JAMES M JONES
Role EXECUTIVE DIRECTOR
Address 150 WASHINGTON ST, NEW BRITAIN, CT, 06051, 1828, USA
Title ALTERNATE POC
Name BETH A. SEEBER
Address 150 WASHINGTON STREET, NEW BRITAIN, CT, 06051, 1828, USA
Past Performance
Title PRIMARY POC
Name TODD C CZUPRINSKI
Role DIRECTOR OPERATIONS & FINANCE
Address 150 WASHINGTON ST, NEW BRITAIN, CT, 06051, USA
Title ALTERNATE POC
Name TODD C. CZUPRINSKI
Role DIRECTOR OF OPERATIONS & FINANCE
Address 150 WASHINGTON ST, NEW BRITAIN, CT, 06051, USA

Officer

Name Role Business address Residence address
John Waller Officer - 501 Lincoln Street, New Britain, CT, 06052, United States
Donna Rutola Officer - 61 Stillmeadown Lane, Kensington, CT, 06037, United States
Stan Szczepanik Officer None, none, CT, 06051, United States 52 Foxcroft Ct, Southington, CT, 06489-4341, United States

Agent

Name Role Business address Phone E-Mail Residence address
ROBERT A. SCALISE Agent 35 PEARL STREET, #301, NEW BRITAIN, CT, 06051, United States +1 860-229-0369 beth@bgclubnb.org 89 S Mountain Dr, New Britain, CT, 06052-1511, United States

Director

Name Role Business address Phone E-Mail Residence address
ROBERT A. SCALISE Director 35 PEARL STREET, #301, NEW BRITAIN, CT, 06051, United States +1 860-229-0369 beth@bgclubnb.org 89 S Mountain Dr, New Britain, CT, 06052-1511, United States

History

Type Old value New value Date of change
Name change BOYS CLUB OF NEW BRITAIN INCORPORATED BOYS' & GIRLS' CLUB OF NEW BRITAIN, INC. 1992-03-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012900466 2025-02-17 - Annual Report Annual Report -
BF-0012216882 2024-02-26 - Annual Report Annual Report -
BF-0011088879 2023-03-02 - Annual Report Annual Report -
BF-0010252064 2022-04-18 - Annual Report Annual Report 2022
0007216427 2021-03-10 - Annual Report Annual Report 2021
0006764730 2020-02-20 - Annual Report Annual Report 2020
0006468647 2019-03-15 - Annual Report Annual Report 2019
0006455771 2019-03-12 - Change of Email Address Business Email Address Change -
0006130732 2018-03-20 - Annual Report Annual Report 2018
0005786374 2017-03-07 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005275318 Active OFS 2025-03-14 2030-08-19 AMENDMENT

Parties

Name BOYS' & GIRLS' CLUB OF NEW BRITAIN, INC.
Role Debtor
Name TD BANK, NA AS SUCCESSOR BY MERGER TO TD BANKNORTH, N.A.
Role Secured Party
0003357939 Active OFS 2020-03-11 2030-08-19 AMENDMENT

Parties

Name BOYS' & GIRLS' CLUB OF NEW BRITAIN, INC.
Role Debtor
Name TD BANK, NA AS SUCCESSOR BY MERGER TO TD BANKNORTH, N.A.
Role Secured Party
0003058245 Active OFS 2015-06-01 2030-08-19 AMENDMENT

Parties

Name BOYS' & GIRLS' CLUB OF NEW BRITAIN, INC.
Role Debtor
Name TD BANK, NA AS SUCCESSOR BY MERGER TO TD BANKNORTH, N.A.
Role Secured Party
0002748673 Active OFS 2010-04-23 2030-08-19 AMENDMENT

Parties

Name BOYS' & GIRLS' CLUB OF NEW BRITAIN, INC.
Role Debtor
Name TD BANK, NA AS SUCCESSOR BY MERGER TO TD BANKNORTH, N.A.
Role Secured Party
0002748225 Active OFS 2010-04-22 2030-08-19 AMENDMENT

Parties

Name BOYS' & GIRLS' CLUB OF NEW BRITAIN, INC.
Role Debtor
Name TD BANKNORTH, N.A.
Role Secured Party
0002346778 Active OFS 2005-08-19 2030-08-19 ORIG FIN STMT

Parties

Name BOYS' & GIRLS' CLUB OF NEW BRITAIN, INC.
Role Debtor
Name TD BANKNORTH, N.A.
Role Secured Party
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