Search icon

WELLER FOUNDATION, INCORPORATED THE

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

Company Details

Entity Name: WELLER FOUNDATION, INCORPORATED THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Dec 1959
Business ALEI: 0055188
Annual report due: 09 Dec 2025
Business address: 257 MIMOSA CIRCLE, RIDGEFIELD, CT, 06877, United States
Mailing address: P.O. BOX 4512, DANBURY, CT, United States, 06813
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: bwellerfoundation@gmail.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 Business address Phone E-Mail Residence address
BRIAN E. SKINNER Agent WILLIAM H. PARR & CO., 381 POST RD., DARIEN, CT, 06820, United States +1 203-803-0978 BRIANS@WHPARR.COM 101 SILVER CREEK LANE, NORWALK, CT, 06850, United States

Officer

Name Role Business address Phone E-Mail Residence address
MATTHEW J. LANG Officer - - - 50 Shadows End Ln, Milford, CT, 06460-3780, United States
BRIAN E. SKINNER Officer 381 POST ROAD, DARIEN, CT, 06820, United States +1 203-803-0978 BRIANS@WHPARR.COM 101 SILVER CREEK LANE, NORWALK, CT, 06850, United States
STEPHANIE BAKER Officer 257 Mimosa Cir, Ridgefield, CT, 06877, United States - - 257 Mimosa Cir, Ridgefield, CT, 06877, United States
JOANN E. DAVIES Officer 57 HESSEKY MEADOW ROAD, WOODBURY, CT, 06798, United States - - 57 HESSEKY MEADOW ROAD, WOODBURY, CT, 06798, United States
MICHAEL J. SMITH Officer 151 WILTON ROAD EAST, RIDGEFIELD, CT, 06877, United States - - 151 WILTON ROAD EAST, RIDGEFIELD, CT, 06877, United States
MICHAEL P. ZABINSKI Officer FAIRFIELD UNIVERSITY, NORTH BENSON ROAD, FAIRFIELD, CT, 06430, United States - - 102 SHOREFRONT ST, MILFORD, CT, 06460, United States

History

Type Old value New value Date of change
Name change VITRAMON FOUNDATION, INCORPORATED, THE WELLER FOUNDATION, INCORPORATED THE 1987-10-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012215595 2024-11-27 - Annual Report Annual Report -
BF-0011084409 2023-11-29 - Annual Report Annual Report -
BF-0010237716 2022-11-28 - Annual Report Annual Report 2022
BF-0009829488 2021-11-29 - Annual Report Annual Report -
0007029514 2020-12-01 - Annual Report Annual Report 2020
0006690846 2019-12-04 - Annual Report Annual Report 2019
0006649922 2019-09-23 2019-09-23 Change of Business Address Business Address Change -
0006286796 2018-12-04 - Annual Report Annual Report 2018
0005961545 2017-11-07 - Annual Report Annual Report 2017
0005710404 2016-12-02 - 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