Search icon

MATTATUCK DRUM BAND, INC.

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

Company Details

Entity Name: MATTATUCK DRUM BAND, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jan 1963
Business ALEI: 0057149
Annual report due: 23 Jan 2026
Business address: 1435 HIGHLAND AVE, WATERBURY, CT, 06708, United States
Mailing address: C/O THOMAS MALIA 1173 TUCKER RD, CHESHIRE, CT, United States, 06410
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: tmalia1@cox.net

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
FREDRICK WILSON Officer 1435 HIGHLAND AVE, WATERBURY, CT, 06708, United States - - 7 BIRCH AVE, WOLCOTT, CT, 06716, United States
Douglas Jennings Officer 206 Matthews St, Prospect, CT, 06712, United States - - 117 Second Street, Hallowell, ME, 04347, United States
Thomas Malia Officer - +1 203-824-0815 tmalia1@cox.net 1173 Tucker Rd, Cheshire, CT, 06470, United States
Steve Lawton Officer - - - 59 Skipper Ave, Oakville, CT, 06779, United States

Agent

Name Role Business address Phone E-Mail Residence address
Thomas Malia Agent 1435 Highland Ave, Waterbury, CT, 06708, United States +1 203-824-0815 tmalia1@cox.net 1173 Tucker Rd, Cheshire, CT, 06470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012901972 2025-01-03 - Annual Report Annual Report -
BF-0012514434 2024-01-03 - Annual Report Annual Report -
BF-0011086578 2023-01-03 - Annual Report Annual Report -
BF-0010171093 2022-01-03 - Annual Report Annual Report 2022
0007062182 2021-01-12 - Annual Report Annual Report 2021
0006720747 2020-01-13 - Annual Report Annual Report 2020
0006706003 2019-12-30 2019-12-30 Reinstatement Certificate of Reinstatement -
0006581501 2019-06-20 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006402350 2019-02-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000559752 1969-04-29 - Amendment Amend -
See something incorrect or outdated?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