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 |
NAICS
813410 Civic and Social OrganizationsThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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