Search icon

JUNIOR COLONIAL FIFE & DRUM CORPS. OF WESTBROOK CONNECTICUT, INC.

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

Company Details

Entity Name: JUNIOR COLONIAL FIFE & DRUM CORPS. OF WESTBROOK CONNECTICUT, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 May 1982
Business ALEI: 0130778
Annual report due: 25 May 2025
Business address: 42 Woods Rd, Higganum, CT, 06441-4413, United States
Mailing address: 42 Woods Rd, Higganum, CT, United States, 06441-4413
ZIP code: 06441
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: wjcfdc@gmail.com

Industry & Business Activity

NAICS

711130 Musical Groups and Artists

This industry comprises (1) groups primarily engaged in producing live musical entertainment (except theatrical musical or opera productions) and (2) independent (i.e., freelance) artists primarily engaged in providing live musical entertainment. Musical groups and artists may perform in front of a live audience or in a studio, and may or may not operate their own facilities for staging their shows. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Lisa Williams Agent 110 Fairy Dell Rd, Clinton, CT, 06413-1206, United States +1 203-494-0230 wjcfdc@gmail.com 110 Fairy Dell Rd, Clinton, CT, 06413-1206, United States

Director

Name Role Business address Phone E-Mail Residence address
Lisa Williams Director 110 Fairy Dell Rd, Clinton, CT, 06413-1206, United States +1 203-494-0230 wjcfdc@gmail.com 110 Fairy Dell Rd, Clinton, CT, 06413-1206, United States

Officer

Name Role Residence address
Christopher Page Officer 10 Bluff Road, Oakdale, CT, 06370, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012278597 2024-06-12 - Annual Report Annual Report -
BF-0011385093 2023-05-25 - Annual Report Annual Report -
BF-0010315973 2022-06-02 - Annual Report Annual Report 2022
BF-0009757506 2021-06-30 - Annual Report Annual Report -
0006913405 2020-05-28 - Annual Report Annual Report 2020
0006530323 2019-04-10 - Annual Report Annual Report 2019
0006174909 2018-05-02 - Annual Report Annual Report 2018
0005845922 2017-05-17 - Annual Report Annual Report 2017
0005567472 2016-05-18 - Annual Report Annual Report 2014
0005567475 2016-05-18 - 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See something incorrect or outdated?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