Search icon

HARTFORD WHALER'S BOOSTER CLUB, INC.

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

Company Details

Entity Name: HARTFORD WHALER'S BOOSTER CLUB, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Sep 1978
Business ALEI: 0080940
Annual report due: 29 Sep 2025
Business address: 80 Butternut Ln, Berlin, CT, 06037-1202, United States
Mailing address: PO Box 273, Hartford, CT, United States, 06141-0273
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: joseph@thebajorskiteam.com

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

Officer

Name Role Phone E-Mail Residence address
Mark Anderson Officer - - 41100 Plymouth Rd, Plymouth, MI, 48170, United States
JOSEPH A. BAJORSKI Officer +1 860-982-1489 joseph@thebajorskiteam.com 80 BUTTERNUT LANE, BERLIN, CT, 06037, United States
James Lamoureux Officer - - 22 Linda Court, Meriden, CT, 06450, United States

Agent

Name Role Business address Phone E-Mail Residence address
JOSEPH A. BAJORSKI Agent NONE, , United States +1 860-982-1489 joseph@thebajorskiteam.com 80 BUTTERNUT LANE, BERLIN, CT, 06037, United States

Director

Name Role Phone E-Mail Residence address
Mark Anderson Director - - 41100 Plymouth Rd, Plymouth, MI, 48170, United States
JOSEPH A. BAJORSKI Director +1 860-982-1489 joseph@thebajorskiteam.com 80 BUTTERNUT LANE, BERLIN, CT, 06037, United States
James Lamoureux Director - - 22 Linda Court, Meriden, CT, 06450, United States

History

Type Old value New value Date of change
Name change NEW ENGLAND WHALER'S BOOSTER CLUB, INC. HARTFORD WHALER'S BOOSTER CLUB, INC. 1979-07-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012048774 2024-09-30 - Annual Report Annual Report -
BF-0011077048 2023-09-22 - Annual Report Annual Report -
BF-0010690460 2022-09-26 - Annual Report Annual Report -
BF-0008695962 2022-02-14 - Annual Report Annual Report 2020
BF-0009833778 2022-02-14 - Annual Report Annual Report -
0006640504 2019-09-09 - Annual Report Annual Report 2018
0006640520 2019-09-09 - Annual Report Annual Report 2019
0006640476 2019-09-09 - Annual Report Annual Report 2017
0005803043 2017-03-28 - Annual Report Annual Report 2016
0005389289 2015-08-31 - 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