Search icon

STONY CREEK FIFE AND DRUM CORPS, INCORPORATED, THE

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

Company Details

Entity Name: STONY CREEK FIFE AND DRUM CORPS, INCORPORATED, THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Apr 1949
Business ALEI: 0060286
Annual report due: 07 Apr 2026
Business address: 215 THIMBLE ISLAND RD., STONY CREEK, CT, 06405, United States
Mailing address: PO BOX 1886, STONY CREEK, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: JMOONEY@ICONN.NET

Industry & Business Activity

NAICS

711190 Other Performing Arts Companies

This industry comprises companies or groups (except theater companies, dance companies, and musical groups and artists) primarily engaged in producing live theatrical presentations. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
JOSEPH MOONEY Agent 215 THIMBLE ISLAND ROAD, BRANFORD, CT, 06405, United States +1 203-640-7833 jmooney@iconn.net 33 DONNELLY DRIVE, DOVER, MA, 02030, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH MOONEY Officer 215 THIMBLE ISLAND ROAD, STONY CREEK, CT, 06405, United States +1 203-640-7833 jmooney@iconn.net 33 DONNELLY DRIVE, DOVER, MA, 02030, United States
JIM PROTA Officer 215 THIMBLE ISLAND ROAD, BRANFORD, CT, 06405, United States - - 183 STONY CREEK ROAD, BRANFORD, CT, 06405, United States
GREGG BISHOP Officer 215 THIMBLE ISLAND ROAD, BRANFORD, CT, 06405, United States - - 56 COACH DRIVE, NORTHFORD, CT, 06472, United States
KENNETH AVERY Officer 215 THIMBLE ISLAND ROAD, STONY CREEK, CT, 06405, United States - - 296 RUSSELL STREET, MIDDLETOWN, CT, 06457, United States
John Carter Officer 215 THIMBLE ISLAND RD., STONY CREEK, CT, 06405, United States - - 6 James Lane, Clinton, CT, 06413, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012902903 2025-03-15 - Annual Report Annual Report -
BF-0012046431 2024-03-23 - Annual Report Annual Report -
BF-0011085923 2023-05-28 - Annual Report Annual Report -
BF-0010209179 2022-08-22 - Annual Report Annual Report 2022
0007218589 2021-03-10 - Annual Report Annual Report 2021
0007218356 2021-03-10 - Annual Report Annual Report 2018
0007218372 2021-03-10 - Annual Report Annual Report 2020
0007218364 2021-03-10 - Annual Report Annual Report 2019
0006148475 2018-03-31 - Annual Report Annual Report 2017
0005757685 2017-01-31 - 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