Entity Name: | CONNECTICUT HURRICANES DRUM & BUGLE CORPS. INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Apr 1989 |
Business ALEI: | 0233031 |
Annual report due: | 18 Apr 2026 |
Mailing address: | P.O. BOX 214, SEYMOUR, CT, United States, 06483 |
Business address: | 37 BANK ST, SEYMOUR, CT, 06483, United States |
ZIP code: | 06483 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | alee@cthurricanes.org |
NAICS
611699 All Other Miscellaneous Schools and InstructionThis U.S. industry comprises establishments primarily engaged in offering instruction (except academic schools, colleges, and universities; business, computer, and management instruction; technical and trade instruction; and fine arts, sports, recreation, language, exam preparation, tutoring, and automobile driving instruction). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
Cheryl Curran | Officer | - | 6 French Street, Seymour, CT, 06483, United States |
Thomas Greenhalgh | Officer | 386 Main Street, 3rd Floor, Middletown, CT, 06457, United States | 66 Live Oak Ln, Meriden, CT, 06450-6123, United States |
Jeffrey Gill | Officer | - | 1411 Hudson Avenue, San Francisco, CA, 94124, United States |
Kevin Oliveira | Officer | - | 29 Winthrop Avenue Ext, Pawcatuck, CT, 06379-7918, United States |
Alyssa Lee | Officer | 30 Birchwood Drive, Hamden, CT, 06518, United States | 30 Revere Beach Pkwy, Apt 507, Medford, MA, 02155-5160, United States |
JESS LYONS | Officer | - | 259 MAIN ST, APT 2, WOODBURY, CT, 06798, United States |
JOSEPH L. GAUDETT JR. | Officer | 5151 Park Avenue, Fairfield, CT, 06825, United States | 52 GEORGE E. PIPKIN'S WAY 2ND FLOOR, BRIDGEPORT, CT, 06608, United States |
JASON CHIN | Officer | - | 37 BEACON HILL BLVD, WOLCOTT, CT, 06716, United States |
SARAH SMITH | Officer | 11200 Rockville Pike, Suite 415, North Bethesda, MD, 20852, United States | 2631 16th St NW, Apt 2AC, Washington, DC, 20009-8331, United States |
VINCENT CATAUDELLA | Officer | - | 33 CHEROKEE DRIVE, OXFORD, CT, 06478, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOHN ASHELFORD | Agent | 1254 WEST MAIN ST, WATERBURY, CT, 06708, United States | +1 203-996-9183 | jlashelford@yahoo.com | 4 TORO LANE, ANSONIA, CT, 06401, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CHR.0009752-EXEMPT | PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS | ACTIVE | - | - | - | - |
RAFF.03763-CL 2 | RAFFLE PERMIT CLASS 2 | CLOSED | VERIFICATION STATEMENT COMPLETE | - | 2016-07-26 | 2016-08-27 |
RAFF.03990.B-CL 2 | RAFFLE PERMIT CLASS 2 | CLOSED | EVENT NOT HELD | - | 2016-10-22 | 2016-10-22 |
RAFF.04484-CL 1 | RAFFLE PERMIT CLASS 1 | CLOSED | VERIFICATION STATEMENT COMPLETE | - | 2017-06-15 | 2017-08-29 |
RAFF.02920-CL 5 | RAFFLE PERMIT CLASS 5 | CLOSED | VERIFICATION STATEMENT COMPLETE | 2015-07-22 | 2015-07-22 | 2015-08-29 |
RAFF.02190-CL 2 | RAFFLE PERMIT CLASS 2 | CLOSED | VERIFICATION STATEMENT COMPLETE | 2014-08-07 | 2014-08-07 | 2014-08-23 |
RAFF.01354-CL 5 | RAFFLE PERMIT CLASS 5 | CLOSED | VERIFICATION STATEMENT COMPLETE | 2013-08-06 | 2013-08-06 | 2013-08-24 |
RAFF.00366-CL 5 | RAFFLE PERMIT CLASS 5 | CLOSED | VERIFICATION STATEMENT COMPLETE | 2012-07-15 | 2012-07-15 | 2012-08-25 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012915632 | 2025-03-27 | - | Annual Report | Annual Report | - |
BF-0012269290 | 2024-04-09 | - | Annual Report | Annual Report | - |
BF-0011387105 | 2023-04-13 | - | Annual Report | Annual Report | - |
BF-0010380685 | 2022-04-12 | - | Annual Report | Annual Report | 2022 |
0007362657 | 2021-06-09 | - | Annual Report | Annual Report | 2021 |
0007014529 | 2020-11-06 | - | Annual Report | Annual Report | 2020 |
0006674425 | 2019-11-07 | - | Annual Report | Annual Report | 2019 |
0006474530 | 2019-03-18 | - | Annual Report | Annual Report | 2018 |
0006474422 | 2019-03-18 | - | Annual Report | Annual Report | 2017 |
0005578787 | 2016-06-01 | - | Annual Report | Annual Report | 2016 |
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