Search icon

HOUSATONIC COUNCIL INC OF THE BOY SCOUTS OF AMERICA, INCORPORATED, THE

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: HOUSATONIC COUNCIL INC OF THE BOY SCOUTS OF AMERICA, INCORPORATED, THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Mar 1941
Business ALEI: 0056016
Annual report due: 04 Mar 2026
Business address: 111 NEW HAVEN AVENUE, DERBY, CT, 06418, United States
Mailing address: 111 NEW HAVEN AVENUE, DERBY, CT, United States, 06418
ZIP code: 06418
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: john.zseller@scouting.org
E-Mail: joseph.andreo@scouting.org

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH PINTO Officer 35 Thorpe Ave, 200, Wallingford, CT, 06492-1999, United States - - 1 Condon Dr, Ansonia, CT, 06401-2608, United States
Joseph Andreo Officer 111 NEW HAVEN AVENUE, DERBY, CT, 06418, United States +1 203-537-7304 joseph.andreo@scouting.org 7 Hannah Ln, Monroe, CT, 06468-1248, United States

Agent

Name Role Business address Phone E-Mail Residence address
Joseph Andreo Agent 111 NEW HAVEN AVENUE, DERBY, CT, 06418, United States +1 203-537-7304 joseph.andreo@scouting.org 7 Hannah Ln, Monroe, CT, 06468-1248, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012901607 2025-02-13 - Annual Report Annual Report -
BF-0012217312 2024-09-26 - Annual Report Annual Report -
BF-0011084898 2024-09-26 - Annual Report Annual Report -
BF-0010208843 2022-02-25 - Annual Report Annual Report 2022
0007340715 2021-05-17 - Annual Report Annual Report 2021
0007230707 2021-03-15 - Annual Report Annual Report 2020
0006795071 2020-02-25 - Annual Report Annual Report 2019
0006432035 2019-03-07 - Annual Report Annual Report 2018
0006108938 2018-03-06 - Annual Report Annual Report 2017
0005783730 2017-03-06 - Annual Report Annual Report 2015
See something incorrect or outdated?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