Search icon

WESTBROOK DRUM CORPS, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: WESTBROOK DRUM CORPS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Mar 1966
Business ALEI: 0061310
Annual report due: 08 Mar 2026
Business address: 1196 BOSTON POST ROAD, WESTBROOK, CT, 06498, United States
Mailing address: P.O. BOX 269, WESTBROOK, CT, United States, 06498
ZIP code: 06498
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: wdctreasurer@outlook.com

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
PAULINE E GOLDEN Agent 235 Mitchell St, Groton, CT, 06340-4044, United States +1 860-961-6115 wdctreasurer@outlook.com 235 MITCHELL STREET, GROTON, CT, 06340, United States

Officer

Name Role Business address Phone E-Mail Residence address
PAULINE E GOLDEN Officer 235 Mitchell St, Groton, CT, 06340-4044, United States +1 860-961-6115 wdctreasurer@outlook.com 235 MITCHELL STREET, GROTON, CT, 06340, United States
TERRIE LAMB Officer - - - 305 South Rd, Groton, CT, 06340-4612, United States
LAURA NELSON Officer - - - 185 NEW BOLTON RD, 185 NEW BOLTON RD, MANCHESTER, CT, 06040, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LTB.0000119 TEMPORARY BEER INACTIVE - - 1999-08-28 1999-08-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012903173 2025-02-10 - Annual Report Annual Report -
BF-0012046381 2024-02-22 - Annual Report Annual Report -
BF-0011086419 2023-02-10 - Annual Report Annual Report -
BF-0010287768 2022-03-02 - Annual Report Annual Report 2022
0007215437 2021-03-10 - Annual Report Annual Report 2021
0006784614 2020-02-26 - Annual Report Annual Report 2020
0006428607 2019-03-06 - Annual Report Annual Report 2019
0006140524 2018-03-27 - Annual Report Annual Report 2018
0005796648 2017-03-20 - Annual Report Annual Report 2017
0005515102 2016-03-16 - Annual Report Annual Report 2016

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
51-0141222 Corporation Unconditional Exemption PO BOX 269, WESTBROOK, CT, 06498-0269 2012-04
In Care of Name % TERRIE LAMB
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Historical Societies, Related Historical Activities
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(4): Civic leagues, social welfare organizations, and local associations of employees
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_51-0141222_WESTBROOKDRUMCORPSINC_02222012_01.tif

Form 990-N (e-Postcard)

Organization Name WESTBROOK DRUM CORPS INC
EIN 51-0141222
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 269, WESTBROOK, CT, 06498, US
Principal Officer's Name THERESA LAMB
Principal Officer's Address 305 SOUTH ROAD, GROTON, CT, 06340, US
Website URL WWW.WESTBROOKDRUMCORPS.ORG
Organization Name WESTBROOK DRUM CORPS INC
EIN 51-0141222
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 269, WESTBROOK, CT, 06498, US
Principal Officer's Name LAURA NELSON
Principal Officer's Address 959 ESSEX ROAD, WESTBROOK, CT, 06498, US
Website URL WWW.WESTBROOKDRUMCORPS.ORG
Organization Name WESTBROOK DRUM CORPS INC
EIN 51-0141222
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address POBOX 269, WESTBROOK, CT, 06498, US
Principal Officer's Name CHUCK FRITZ
Principal Officer's Address 37 OAK RIDGE ROAD, SALEM, CT, 06420, US
Website URL WWW.WESTBROOKDRUMCORPS.ORG
Organization Name WESTBROOK DRUM CORPS INC
EIN 51-0141222
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 269, WESTBROOK, CT, 06498, US
Principal Officer's Name TERRIE LAMB
Principal Officer's Address 305 SOUTH ROAD, GROTON, CT, 06340, US
Website URL WWW.WESTBROOKDRUMCORPS.ORG
Organization Name WESTBROOK DRUM CORPS INC
EIN 51-0141222
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 269, WESTBROOK, CT, 064980269, US
Principal Officer's Name Terrie Lamb
Principal Officer's Address 305 South Road, Groton, CT, 06340, US
Organization Name WESTBROOK DRUM CORPS INC
EIN 51-0141222
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 269, WESTBROOK, CT, 06498, US
Principal Officer's Name Terrie Lamb
Principal Officer's Address 305 South Road, Groton, CT, 06340, US
Website URL WWW.WESTBROOKDRUMCORPS.ORG
Organization Name WESTBROOK DRUM CORPS INC
EIN 51-0141222
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 269, WESTBROOK, CT, 06498, US
Principal Officer's Name TERRIE LAMB
Principal Officer's Address 305 SOUTH ROAD, GROTON, CT, 06340, US
Website URL WWW.WESTBROOKDRUMCORPS.ORG
Organization Name WESTBROOK DRUM CORPS INC
EIN 51-0141222
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 269, WESTBROOK, CT, 06498, US
Principal Officer's Name THERESA LAMB
Principal Officer's Address 305 SOUTH ROAD, GROTON, CT, 06340, US
Website URL WWW.WESTBROOKDRUMCORPS.ORG
Organization Name Westbrook Drum Corps Inc
EIN 51-0141222
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 269, Westbrook, CT, 06498, US
Principal Officer's Name Terrie Lamb
Principal Officer's Address 305 South Rd, Groton, CT, 06340, US
Organization Name Westbrook Drum Corps Inc
EIN 51-0141222
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 269, Westbrook, CT, 06498, US
Principal Officer's Name Terrie Lamb
Principal Officer's Address 305 South Rd, Groton, CT, 06340, US
Organization Name WESTBROOK DRUM CORPS INC
EIN 51-0141222
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 269, Westbrook, CT, 06498, US
Principal Officer's Name Terrie Lamb
Principal Officer's Address 305 South Rd, Groton, CT, 06340, US
Organization Name WESTBROOK DRUM CORPS INC
EIN 51-0141222
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 269, Westbrook, CT, 06498, US
Principal Officer's Name Teresa Lamb
Principal Officer's Address 305 South Road, Groton, CT, 06340, US
Organization Name WESTBROOK DRUM CORPS INC
EIN 51-0141222
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 269, Westbrook, CT, 06498, US
Principal Officer's Name Teresa Lamb
Principal Officer's Address PO Box 269, Westbrook, CT, 06498, US
Organization Name WESTBROOK DRUM CORPS INC
EIN 51-0141222
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 269, Westbrook, CT, 064980269, US
Principal Officer's Name Rachel M Leifheit
Principal Officer's Address PO Box 269, Westbrook, CT, 064980269, US
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