Entity Name: | WHITE MEMORIAL FOUNDATION INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Jun 1913 |
Business ALEI: | 0055205 |
Annual report due: | 13 Jun 2025 |
Business address: | 71 WHITEHALL ROAD, LITCHFIELD, CT, 06759, United States |
Mailing address: | P.O. BOX 368 71 WHITEHALL ROAD, LITCHFIELD, CT, United States, 06759 |
ZIP code: | 06759 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | lukas@whitememorialcc.org |
NAICS
712190 Nature Parks and Other Similar InstitutionsThis industry comprises establishments primarily engaged in the preservation and exhibition of natural areas or settings. Learn more at the U.S. Census Bureau
Name | Role | Phone | Residence address | |
---|---|---|---|---|
PHILIP G. SAMPONARO | Agent | +1 860-567-0857 | lukas@whitememorialcc.org | 180 NORTH STREET, LITCHFIELD, CT, 06759, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
PHILIP G. SAMPONARO | Officer | - | +1 860-567-0857 | lukas@whitememorialcc.org | 180 NORTH STREET, LITCHFIELD, CT, 06759, United States |
Ann H. Borzilleri | Officer | - | - | - | 27 East Litchfield Road, Litchfield, CT, 06759, United States |
CHARLES W. RORABACK | Officer | RORABACK & RORABACK, 24 MASON ST, TORRINGTON, CT, 06790, United States | - | - | 603 GOSHEN ROAD, LITCHFIELD, CT, 06759, United States |
ARTHUR HILL DIEDRICK | Officer | - | - | - | 19 ALAIN WHITE ROAD, MORRIS, CT, 06763, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012215943 | 2024-05-14 | - | Annual Report | Annual Report | - |
BF-0011084637 | 2023-05-15 | - | Annual Report | Annual Report | - |
BF-0010237717 | 2022-05-16 | - | Annual Report | Annual Report | 2022 |
BF-0009755376 | 2021-07-23 | - | Annual Report | Annual Report | - |
0006924578 | 2020-06-16 | - | Annual Report | Annual Report | 2020 |
0006557202 | 2019-05-14 | - | Annual Report | Annual Report | 2019 |
0006176516 | 2018-05-04 | - | Annual Report | Annual Report | 2018 |
0005857745 | 2017-06-06 | - | Annual Report | Annual Report | 2017 |
0005857715 | 2017-06-06 | - | Annual Report | Annual Report | 2016 |
0005857688 | 2017-06-06 | - | Annual Report | Annual Report | 2015 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0000000000445465 | Department of Agriculture | 10.914 - WILDLIFE HABITAT INCENTIVE PROGRAM | 2009-05-04 | 2012-09-30 | WILDLIFE HABITAT INCENTIVES PROGRAM | |||||||||||||||||||||
|
This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.
Docket Number | Title | Date | Case Type | Status | Open |
---|---|---|---|---|---|
AC 37633 | GEORGE M. GIARNESE v. TOWN OF LITCHFIELD ET AL. | 2015-01-26 | Appeal Case | Disposed | View Case |
LLI-CV12-6006890-S | GIARNESE, GEORGE v. TOWN OF LITCHFIELD Et Al | 2012-06-19 | V09 - Vehicular - Motor Vehicle - All other | - | View Case |
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