Search icon

HOLLYCROFT FOUNDATION INCORPORATED

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

Company Details

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

Industry & Business Activity

NAICS

712110 Museums

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated?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