Search icon

WHITE MEMORIAL FOUNDATION INCORPORATED

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

Company Details

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

Industry & Business Activity

NAICS

712190 Nature Parks and Other Similar Institutions

This industry comprises establishments primarily engaged in the preservation and exhibition of natural areas or settings. Learn more at the U.S. Census Bureau

Agent

Name Role Phone E-Mail Residence address
PHILIP G. SAMPONARO Agent +1 860-567-0857 lukas@whitememorialcc.org 180 NORTH STREET, LITCHFIELD, CT, 06759, United States

Officer

Name Role Business address Phone E-Mail 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

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

USAspending Awards. Financial Assistance

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
Recipient WHITE MEMORIAL FOUNDATION INC
Recipient Name Raw WHITE MEMORIAL FNDTN INC
Recipient UEI YD9PDRHHX9L5
Recipient DUNS 075400382
Recipient Address PO BOX 368, LITCHFIELD, LITCHFIELD, CONNECTICUT, 06759-0368, UNITED STATES
Obligated Amount 31048.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Court Cases

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
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