Search icon

CONNECTICUT HURRICANES DRUM & BUGLE CORPS. INC.

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

Company Details

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

Industry & Business Activity

NAICS

611699 All Other Miscellaneous Schools and Instruction

This 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

Officer

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

Agent

Name Role Business address Phone E-Mail 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

License

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

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
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