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 |
NAICS
813211 Grantmaking FoundationsThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Phone | 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 |
Name | Role | Phone | 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 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 |
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