Entity Name: | DANBURY DRUM CORPS, INCORPORATED, THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 May 1938 |
Business ALEI: | 0053640 |
Annual report due: | 16 May 2025 |
Business address: | 2 SHALOY LANE ATTN: CATHOLIC WAR VETERANS, DANBURY, CT, 06810, United States |
Mailing address: | PO BOX 833, DANBURY, CT, United States, 06813 |
ZIP code: | 06810 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | danburydrumcorps@gmail.com |
NAICS
711190 Other Performing Arts CompaniesThis industry comprises companies or groups (except theater companies, dance companies, and musical groups and artists) primarily engaged in producing live theatrical presentations. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DONALD J MELILLO | Agent | 226 White St, Danbury, CT, 06810-6814, United States | +1 203-470-8615 | danburydrumcorps@gmail.com | 226 White St, Danbury, CT, 06810-6814, United States |
Name | Role | Residence address |
---|---|---|
Mark Bogues | Director | 12 Topstone Drive, New Fairfield, CT, 06812, United States |
Manny Henriques | Director | 167 Silver Beech Rd, Southbury, CT, 06488-2786, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Kevin Haber | Officer | - | 48 South St, Danbury, CT, 06810, United States |
Kristen Regan | Officer | 96 Nashville Rd, Bethel, CT, 06801-2518, United States | 96 Nashville Rd, Bethel, CT, 06801-2518, United States |
Kristin Grauer | Officer | - | 15 Apple Blossom Ln, Danbury, CT, 06811-4913, United States |
SEAN BIGHAM | Officer | 15 Apple Blossom Lane, Danbury, CT, 06811, United States | 15 Apple Blossom Lane, Danbury, CT, 06811, United States |
Robert WEinheimer | Officer | - | 18 Crane St, Danbury, CT, 06810-6002, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012216273 | 2024-04-24 | - | Annual Report | Annual Report | - |
BF-0011085322 | 2023-04-27 | - | Annual Report | Annual Report | - |
BF-0010359233 | 2022-04-19 | - | Annual Report | Annual Report | 2022 |
BF-0009756211 | 2021-08-18 | - | Annual Report | Annual Report | - |
0006910531 | 2020-05-27 | - | Annual Report | Annual Report | 2020 |
0006614831 | 2019-08-05 | - | Annual Report | Annual Report | 2011 |
0006614839 | 2019-08-05 | - | Annual Report | Annual Report | 2018 |
0006614822 | 2019-08-05 | - | Annual Report | Annual Report | 2007 |
0006614824 | 2019-08-05 | - | Annual Report | Annual Report | 2008 |
0006614836 | 2019-08-05 | - | 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