Search icon

WATERBURY OPPORTUNITIES INDUSTRIALIZATION CENTER, INCORPORATED

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

Company Details

Entity Name: WATERBURY OPPORTUNITIES INDUSTRIALIZATION CENTER, INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 May 1974
Business ALEI: 0061130
Annual report due: 28 May 2025
Business address: 77-79-BISHOP ST, WATERBURY, CT, 06704, United States
Mailing address: 77-79-BISHOP ST, WATERBURY, CT, United States, 06704
ZIP code: 06704
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: opportunity.indus@snet.net

Industry & Business Activity

NAICS

923130 Administration of Human Resource Programs (except Education, Public Health, and Veterans' Affairs Programs)

This industry comprises government establishments primarily engaged in the planning, administration, and coordination of programs for public assistance, social work, and welfare activities. The administration of Social Security, disability insurance, Medicare, unemployment insurance, and workers' compensation programs are included in this industry. Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7DD18 Obsolete Non-Manufacturer 2015-05-14 2024-03-08 2022-05-10 -

Contact Information

POC REGINALD BEAMON
Phone +1 203-756-7987
Address 77 BISHOP ST, WATERBURY, CT, 06704 3306, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Phone E-Mail Residence address
REGINALD G. BEAMONSR. Agent 77-79-BISHOP ST, WATERBURY, CT, 06704, United States +1 203-756-7980 opportunity.indus@snet.net 46 Catalina Drive, Waterbury, CT, USA, Waterbury, CT, 06704, United States

Officer

Name Role Business address Residence address
Michael DeVivo Officer 77 Bishop Street, Waterbury, CT, 06704, United States 231 Park Road, Waterbury, CT, 06708, United States
TERRYL MITCHELL SMITH Officer 100 COLUMBUS BLVD. SUITE 500, HARTFORD, CT, 06103, United States 48 SUNRISE ROAD, WOLCOTT, CT, 06716, United States
SONNY HOLMES Officer - 45 DALLAS AVENUE, BRISTOL, CT, 06010, United States
REGINALD G. BEAMON Officer - 46 CATALINA DRIVE, Waterbury, CT, 06704, United States
Dawn Lewis Officer 77 Bishop Street, Waterbury, CT, 06704, United States 271 Homestead Ave, Waterbury, CT, 06705-2714, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012046269 2024-05-28 - Annual Report Annual Report -
BF-0011085474 2023-05-15 - Annual Report Annual Report -
BF-0010954140 2022-08-04 2022-08-04 Interim Notice Interim Notice -
BF-0010954124 2022-08-04 2022-08-04 Change of Agent Address Agent Address Change -
BF-0010376188 2022-05-28 - Annual Report Annual Report 2022
BF-0009756225 2021-06-28 - Annual Report Annual Report -
0006910532 2020-05-27 - Annual Report Annual Report 2020
0006761188 2020-02-19 - Annual Report Annual Report 2018
0006761215 2020-02-19 - Annual Report Annual Report 2019
0006756488 2020-02-11 - Annual Report Annual Report 2017
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