Search icon

STAMFORD HISTORICAL SOCIETY INCORPORATED

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: STAMFORD HISTORICAL SOCIETY INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Sep 1909
Business ALEI: 0060183
Annual report due: 09 Sep 2025
Business address: 1508 HIGH RIDGE ROAD, STAMFORD, CT, 06903, United States
Mailing address: 1508 HIGH RIDGE ROAD, STAMFORD, CT, United States, 06903
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: treasurer@stamfordhistory.org

Industry & Business Activity

NAICS

712110 Museums

This industry comprises establishments primarily engaged in the preservation and exhibition of objects of historical, cultural, and/or educational value. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
BERNARD O. NEMOITIN Agent 1318 LONG RIDGE RD, STAMFORD, CT, 06903, United States +1 203-329-1183 treasurer@stamfordhistory.org 1318 LONG RIDGE RD, STAMFORD, CT, 06903, United States

Director

Name Role Business address Residence address
THOMAS A. ZOUBEK Director 1508 HIGH RIDGE ROAD, STAMFORD, CT, 06903, United States 44 FITCH AVENUE, DARIEN, CT, 06820, United States

Officer

Name Role Business address Residence address
WILLIAM EYNON Officer 1508 HIGH RIDGE RD, STAMFORD, CT, 06903, United States 600 HOPE ST, UNIT #2, STAMFORD, CT, 06907, United States
JOSEPH MAIDA Officer 1508 HIGH RIDGE RD, 1508 HIGH RIDGE RD, STAMFORD, CT, 06903, United States 1508 HIGH RIDGE RD, 1508 HIGH RIDGE RD, STAMFORD, CT, 06903, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0003520 PUBLIC CHARITY INACTIVE DUE TO NON-RENEWAL OF CREDENTIAL - 2016-06-01 2017-05-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012046420 2024-09-05 - Annual Report Annual Report -
BF-0011085457 2023-08-17 - Annual Report Annual Report -
BF-0010252138 2022-08-11 - Annual Report Annual Report 2022
BF-0009813065 2021-09-10 - Annual Report Annual Report -
0006991252 2020-09-24 - Annual Report Annual Report 2020
0006637713 2019-09-05 - Annual Report Annual Report 2019
0006234465 2018-08-17 - Annual Report Annual Report 2018
0005967326 2017-11-16 - Annual Report Annual Report 2017
0005646813 2016-09-07 - Annual Report Annual Report 2016
0005400904 2015-09-25 - Annual Report Annual Report 2014
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