Search icon

COLUMBUS MEMORIAL FUND, INCORPORATED, THE

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: COLUMBUS MEMORIAL FUND, INCORPORATED, THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Mar 1940
Business ALEI: 0052868
Annual report due: 25 Mar 2026
Business address: 138 SUNRISE HILL CIRCLE, ORANGE, CT, 06477, United States
Mailing address: 138 SUNRISE HILL CIRCLE, ORANGE, CT, United States, 06477
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: columbusmemorialfund@gmail.com

Industry & Business Activity

NAICS

813211 Grantmaking Foundations

This U.S. industry comprises establishments known as grantmaking foundations or charitable trusts. Establishments in this industry award grants from trust funds based on a competitive selection process or the preferences of the foundation managers and grantors; or fund a single entity, such as a museum or university. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
NICHOLAS SCALISI Agent 138 SUNRISE HILL CIRCLE, ORANGE, CT, 06477, United States +1 203-451-8708 columbusmemorialfund@gmail.com 138 SUNRISE HILL CIRCLE, ORANGE, CT, 06477, United States

Officer

Name Role Phone E-Mail Residence address
NICHOLAS SCALISI Officer +1 203-451-8708 columbusmemorialfund@gmail.com 138 SUNRISE HILL CIRCLE, ORANGE, CT, 06477, United States
RITA GALBO Officer - - 141 NEW CANAAN AVENUE, NORWALK, CT, 06850, United States
KAREN GALBO Officer - - 20 HUNTERS LANE, NORWALK, CT, 06850, United States
NICOLE GALBO Officer - - 141 NEW CANAAN AVENUE, NORWALK, CT, 06850, United States

Director

Name Role Phone E-Mail Residence address
NICHOLAS SCALISI Director +1 203-451-8708 columbusmemorialfund@gmail.com 138 SUNRISE HILL CIRCLE, ORANGE, CT, 06477, United States
RITA GALBO Director - - 141 NEW CANAAN AVENUE, NORWALK, CT, 06850, United States
KAREN GALBO Director - - 20 HUNTERS LANE, NORWALK, CT, 06850, United States
NICOLE GALBO Director - - 141 NEW CANAAN AVENUE, NORWALK, CT, 06850, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012900683 2025-03-02 - Annual Report Annual Report -
BF-0012216593 2024-02-28 - Annual Report Annual Report -
BF-0011085774 2023-03-01 - Annual Report Annual Report -
BF-0010300185 2022-03-17 - Annual Report Annual Report 2022
0007250194 2021-03-22 - Annual Report Annual Report 2021
0006778750 2020-02-20 - Annual Report Annual Report 2020
0006440018 2019-03-11 - Annual Report Annual Report 2019
0006111437 2018-03-07 - Annual Report Annual Report 2018
0005800051 2017-03-23 - Annual Report Annual Report 2017
0005484566 2016-02-09 - Annual Report Annual Report 2016
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