Search icon

EDWARD W. HAZEN FOUNDATION, INCORPORATED

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: EDWARD W. HAZEN FOUNDATION, INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Sep 1925
Business ALEI: 0054877
Annual report due: 29 Sep 2025
Business address: 476 BERGEN ST #2, BROOKLYN, NY, 11217, United States
Mailing address: 476 BERGEN ST #2, BROOKLYN, NY, United States, 11217
Place of Formation: CONNECTICUT
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

813211 Grantmaking Foundations

This 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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
STEVE FAHRER Officer 135 Eastern Parkway, 8C, Brooklyn, NY, 11238, United States 135 Eastern Parkway, 8C, Brooklyn, NY, 11238, United States
LORI BEZAHLER Officer 355 Bergen St, Brooklyn, NY, 11217, United States 355 Bergen St, Brooklyn, NY, 11217, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012217292 2024-09-17 - Annual Report Annual Report -
BF-0011081888 2023-09-18 - Annual Report Annual Report -
BF-0010208773 2022-09-23 - Annual Report Annual Report 2022
BF-0010475397 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009815748 2021-09-03 - Annual Report Annual Report -
0006972269 2020-09-03 - Annual Report Annual Report 2020
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006611248 2019-08-01 - Annual Report Annual Report 2019
0006165033 2018-04-18 2018-04-18 Change of Agent Agent Change -
See something incorrect or outdated?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