Search icon

WOODBURY INTERFAITH ELDERLY HOUSING CORPORATION

Company Details

Entity Name: WOODBURY INTERFAITH ELDERLY HOUSING CORPORATION
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Dec 1981
Business ALEI: 0125600
Annual report due: 22 Dec 2025
NAICS code: 531110 - Lessors of Residential Buildings and Dwellings
Business address: 823 MAIN STREET SOUTH, WOODBURY, CT, 06798, United States
Mailing address: 823 MAIN STREET SOUTH, WOODBURY, CT, United States, 06798
ZIP code: 06798
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: mfontaine@demarcomc.com

Agent

Name Role Business address Phone E-Mail Residence address
FRANCIS DONNARUMMA Agent 428 MAIN STREET SOUTH, WOODBURY, CT, 06798, United States +1 860-303-7087 mfontaine@demarcomc.com 20 HURDS HILL ROAD, WOODBURY, CT, 06795, United States

Officer

Name Role Residence address
DEBORAH FULLER Officer 64 WOODBURY HILL, WOODBURY, CT, 06798, United States
BERNARD F. MCMANUS Officer 108 B HERITAGE VILLAGE, SOUHTBURY, CT, 06488, United States
Pat Iannuzzi Officer 77 McBride Rd, Litchfield, CT, 06759-3812, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0060116-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE CURRENT 2016-09-28 2016-09-28 No data

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012279569 2024-11-22 No data Annual Report Annual Report No data
BF-0012475578 2023-12-06 No data Annual Report Annual Report No data
BF-0010390436 2022-11-22 No data Annual Report Annual Report 2022
BF-0009828363 2021-11-23 No data Annual Report Annual Report No data
0007018514 2020-11-13 No data Annual Report Annual Report 2020
0006675469 2019-11-08 No data Annual Report Annual Report 2019
0006277465 2018-11-15 No data Annual Report Annual Report 2018
0005971407 2017-11-22 No data Annual Report Annual Report 2017
0005704820 2016-11-28 No data Annual Report Annual Report 2016
0005504234 2016-03-04 No data Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website