Search icon

DANBURY DRUM CORPS, INCORPORATED, THE

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

711190 Other Performing Arts Companies

This 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

Agent

Name Role Business address Phone E-Mail 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

Director

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

Officer

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

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
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