Search icon

COLUMBUS MEMORIAL FUND, INCORPORATED, THE

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
NAICS code: 813211 - Grantmaking Foundations
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

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 No data No data 141 NEW CANAAN AVENUE, NORWALK, CT, 06850, United States
KAREN GALBO Officer No data No data 20 HUNTERS LANE, NORWALK, CT, 06850, United States
NICOLE GALBO Officer No data No data 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 No data No data 141 NEW CANAAN AVENUE, NORWALK, CT, 06850, United States
KAREN GALBO Director No data No data 20 HUNTERS LANE, NORWALK, CT, 06850, United States
NICOLE GALBO Director No data No data 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 No data Annual Report Annual Report No data
BF-0012216593 2024-02-28 No data Annual Report Annual Report No data
BF-0011085774 2023-03-01 No data Annual Report Annual Report No data
BF-0010300185 2022-03-17 No data Annual Report Annual Report 2022
0007250194 2021-03-22 No data Annual Report Annual Report 2021
0006778750 2020-02-20 No data Annual Report Annual Report 2020
0006440018 2019-03-11 No data Annual Report Annual Report 2019
0006111437 2018-03-07 No data Annual Report Annual Report 2018
0005800051 2017-03-23 No data Annual Report Annual Report 2017
0005484566 2016-02-09 No data Annual Report Annual Report 2016

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website