Search icon

THE RIVERBROOK REGIONAL YOUNG MEN'S CHRISTIAN ASSOCIATION, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE RIVERBROOK REGIONAL YOUNG MEN'S CHRISTIAN ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Apr 1969
Business ALEI: 0061504
Annual report due: 10 Apr 2026
Business address: 404 DANBURY RD, WILTON, CT, 06897, United States
Mailing address: 404 DANBURY RD, WILTON, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: srussnok@riverbrookymca.org

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This 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

Agent

Name Role Business address Phone E-Mail Residence address
Christene Freedman Agent 404 DANBURY RD, WILTON, CT, 06897, United States +1 203-739-5735 cfreedman@riverbrookymca.org 4 Laurel Rd, Newtown, CT, 06470, United States

Director

Name Role Business address Residence address
CAROL JOHNSON Director 27 AUNT PATTY'S LANE, WILTON, CT, 06897, United States 27 AUNT PATTY'S LANE, WILTON, CT, 06897, United States
Jennifer Morello Director - 31 Carriage Road, Wilton, CT, 06897, United States
GLEN LEBLANC Director 404 DANBURY ROAD, WILTON, CT, 06897, United States 404 DANBURY ROAD, WILTON, CT, 06897, United States
DR. SUSAN WEINBERGER Director 404 DANBURY ROAD, WILTON, CT, 06897, United States 404 DANBURY ROAD, WILTON, CT, 06897, United States
VIVIAN LEE-SHIUE Director 404 Danbury Rd, Wilton, CT, 06897-2005, United States 404 Danbury Rd, Wilton, CT, 06897-2005, United States
Jennifer Hickey Director - 11 Coachmans Pl, Wilton, CT, 06897-1606, United States
TOM VIGGIANO Director 404 DANBURY ROAD, WILTON, CT, 06897, United States 25 LITTLE BROOK ROAD, WILTON, CT, 06897, United States
WILLIAM MEEHAN Director 404 Danbury Rd, Wilton, CT, 06897-2005, United States 404 Danbury Rd, Wilton, CT, 06897-2005, United States
FRED WIRTH Director 404 DANBURY ROAD, WILTON, CT, 06897, United States 15 ADAMS AVENUE, NORWALK, CT, 06851, United States
JACK MCFADDEN Director 404 DANBURY ROAD, WILTON, CT, 06897, United States 109 Westport Rd, Wilton, CT, 06897-4528, United States

Officer

Name Role Business address Phone E-Mail Residence address
Christene Freedman Officer 404 DANBURY RD, WILTON, CT, 06897, United States +1 203-739-5735 cfreedman@riverbrookymca.org 4 Laurel Rd, Newtown, CT, 06470, United States

History

Type Old value New value Date of change
Name change THE WILTON YOUNG MEN'S CHRISTIAN ASSOCIATION, INC. THE RIVERBROOK REGIONAL YOUNG MEN'S CHRISTIAN ASSOCIATION, INC. 2015-04-30
Name change WILTON YMCA INC. THE WILTON YOUNG MEN'S CHRISTIAN ASSOCIATION, INC. 2008-12-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012903238 2025-03-12 - Annual Report Annual Report -
BF-0012046548 2024-03-11 - Annual Report Annual Report -
BF-0011081805 2023-03-14 - Annual Report Annual Report -
BF-0010231005 2022-03-11 - Annual Report Annual Report 2022
0007228456 2021-03-13 - Annual Report Annual Report 2021
0007228452 2021-03-13 - Annual Report Annual Report 2020
0006503148 2019-03-28 - Annual Report Annual Report 2019
0006121197 2018-03-13 - Annual Report Annual Report 2018
0005810766 2017-04-04 - Annual Report Annual Report 2017
0005539232 2016-04-13 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005247214 Active OFS 2024-10-28 2029-11-19 AMENDMENT

Parties

Name THE RIVERBROOK REGIONAL YOUNG MEN'S CHRISTIAN ASSOCIATION, INC.
Role Debtor
Name JULES AND ASSOCIATES, INC.
Role Secured Party
0005093017 Active OFS 2022-09-16 2027-09-17 ORIG FIN STMT

Parties

Name THE RIVERBROOK REGIONAL YOUNG MEN'S CHRISTIAN ASSOCIATION, INC.
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
0003335638 Active OFS 2019-10-17 2029-11-19 AMENDMENT

Parties

Name THE RIVERBROOK REGIONAL YOUNG MEN'S CHRISTIAN ASSOCIATION, INC.
Role Debtor
Name TCF EQUIPMENT FINANCE, INC.
Role Secured Party
Name JULES AND ASSOCIATES, INC.
Role Secured Party
0003026498 Active OFS 2014-11-10 2029-11-19 AMENDMENT

Parties

Name TCF EQUIPMENT FINANCE, INC.
Role Secured Party
Name THE RIVERBROOK REGIONAL YOUNG MEN'S CHRISTIAN ASSOCIATION, INC.
Role Debtor
Name JULES AND ASSOCIATES, INC.
Role Secured Party
0002729246 Active OFS 2009-12-29 2029-11-19 AMENDMENT

Parties

Name THE RIVERBROOK REGIONAL YOUNG MEN'S CHRISTIAN ASSOCIATION, INC.
Role Debtor
Name JULES AND ASSOCIATES, INC.
Role Secured Party
Name TCF EQUIPMENT FINANCE, INC.
Role Secured Party
0002723684 Active OFS 2009-11-19 2029-11-19 ORIG FIN STMT

Parties

Name THE RIVERBROOK REGIONAL YOUNG MEN'S CHRISTIAN ASSOCIATION, INC.
Role Debtor
Name JULES AND ASSOCIATES, INC.
Role Secured Party
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