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 |
NAICS
813211 Grantmaking FoundationsThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | VITRAMON FOUNDATION, INCORPORATED, THE | WELLER FOUNDATION, INCORPORATED THE | 1987-10-14 |
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 |
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