Entity Name: | DANBURY WAR MEMORIAL ASSOCIATION,INCORPORATED THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Sep 1945 |
Business ALEI: | 0053666 |
Annual report due: | 11 Sep 2025 |
Business address: | 1 MEMORIAL DRIVE, DANBURY, CT, 06810, United States |
Mailing address: | 1 Memorial Dr, Danbury, CT, United States, 06810-8005 |
ZIP code: | 06810 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jguerra@war-memorial.org |
NAICS
713940 Fitness and Recreational Sports CentersThis industry comprises establishments primarily engaged in operating fitness and recreational sports facilities featuring exercise and other active physical fitness conditioning or recreational sports activities, such as swimming, skating, or racquet sports. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
ABRAHAM KAYAL | Officer | - | 117 Deer Hill Ave, Danbury, CT, 06810-7904, United States |
CHARLES J. VOLPE JR. | Officer | CITY OF DANBURY, 155 DEER HILL AVENUE, DANBURY, CT, 06810, United States | 99 DEER HILL AVENUE, DANBURY, CT, 06810, United States |
GREGORY KOZLOWSKI | Officer | - | 29 Huntington Dr, Danbury, CT, 06811-2970, United States |
THEODORE L. LUCAS JR. | Officer | - | 47 CORN TASSLE ROAD, DANBURY, CT, 06811, United States |
SEAN HEARTY | Officer | - | DOGWOOD LANE, DANBURY, CT, 06810, United States |
RICHARD MARK | Officer | - | 51 WHIPPOORWILL ROAD, BETHEL, CT, 06811, United States |
JAMES KOZLOWSKI | Officer | - | 29 HUNTINGTON DRIVE, DANBURY, CT, 06811, United States |
HARVEY A. CENTER | Officer | - | 29 BULLET HILL ROAD, DANBURY, CT, 06811, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Jenny Guerra | Agent | 1 MEMORIAL DRIVE, DANBURY, CT, 06810, United States | +1 203-826-6438 | jguerra@war-memorial.org | 10 Hobson St, Danbury, CT, 06810-6458, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012216607 | 2024-09-11 | - | Annual Report | Annual Report | - |
BF-0011085546 | 2023-09-11 | - | Annual Report | Annual Report | - |
BF-0010692033 | 2023-01-12 | - | Annual Report | Annual Report | - |
BF-0009883048 | 2022-01-31 | - | Annual Report | Annual Report | - |
BF-0008597756 | 2022-01-31 | - | Annual Report | Annual Report | 2020 |
0006982738 | 2020-09-17 | - | Annual Report | Annual Report | 2019 |
0006244459 | 2018-09-11 | - | Annual Report | Annual Report | 2018 |
0006244456 | 2018-09-11 | - | Annual Report | Annual Report | 2016 |
0006244457 | 2018-09-11 | - | Annual Report | Annual Report | 2017 |
0005442223 | 2015-12-07 | - | Annual Report | Annual Report | 2014 |
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