Search icon

DANBURY WAR MEMORIAL ASSOCIATION,INCORPORATED THE

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

713940 Fitness and Recreational Sports Centers

This 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

Officer

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

Agent

Name Role Business address Phone E-Mail 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

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
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