HOLLYCROFT FOUNDATION INCORPORATED
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | HOLLYCROFT FOUNDATION INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Jun 1992 |
Business ALEI: | 0274638 |
Annual report due: | 24 Jun 2025 |
Business address: | 26 CLIFTON STREET, NEW HAVEN, CT, 06513, United States |
Mailing address: | P.O. BOX 278, IVORYTON, CT, United States, 06442 |
ZIP code: | 06513 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | HOLLYCROFTFOUNDATION@GMAIL.COM |
NAICS
712110 MuseumsThis industry comprises establishments primarily engaged in the preservation and exhibition of objects of historical, cultural, and/or educational value. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Brian Wendler | Agent | 26 CLIFTON STREET, NEW HAVEN, CT, 06513, United States | +1 860-938-7154 | brianwendler@gmail.com | 26 CLIFTON STREET, NEW HAVEN, CT, 06513, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Sharon Garbe | Officer | - | - | - | 130 Mulberry St., New York, NY, 10013, United States |
Eileen ODonnell | Officer | - | - | - | 146 Ironworks Rd, Clinton, CT, 06413-1223, United States |
Brian Wendler | Officer | 26 CLIFTON STREET, NEW HAVEN, CT, 06513, United States | +1 860-938-7154 | brianwendler@gmail.com | 26 CLIFTON STREET, NEW HAVEN, CT, 06513, United States |
WILLIAM EVANS | Officer | MOUNTSERRAT COLLEGE OF ART, P O BOX 26, 23 ESSEX STREET, BEVERLY, MA, 01915, United States | - | - | 2429 MARYLAND DRIVE, PITTSBURGH, PA, 15241, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012389511 | 2024-08-09 | - | Annual Report | Annual Report | - |
BF-0011396390 | 2023-12-27 | - | Annual Report | Annual Report | - |
BF-0010290037 | 2022-07-15 | - | Annual Report | Annual Report | 2022 |
BF-0008196711 | 2021-11-03 | - | Annual Report | Annual Report | 2019 |
BF-0008196709 | 2021-11-03 | - | Annual Report | Annual Report | 2020 |
BF-0008196713 | 2021-11-03 | - | Annual Report | Annual Report | 2018 |
BF-0008196712 | 2021-11-03 | - | Annual Report | Annual Report | 2017 |
BF-0008196710 | 2021-11-03 | - | Annual Report | Annual Report | 2016 |
BF-0009961006 | 2021-11-03 | - | Annual Report | Annual Report | - |
BF-0008196714 | 2021-11-02 | - | Annual Report | Annual Report | 2015 |
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