MATTATUCK DRUM BAND, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
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 | |
---|---|---|---|---|---|
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 |
Name | Role | Business address | Phone | 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 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 | - |
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