Search icon

USSGA MEMORIAL FUND, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: USSGA MEMORIAL FUND, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jul 1995
Business ALEI: 0518594
Annual report due: 13 Jul 2025
Business address: 49 KNOLLWOOD ROAD, ELMSFORD, NY, 10523, United States
Mailing address: UNITED STATES SENIORS GOLF ASSOCIATION 49 KNOLLWOOD ROAD, ELMSFORD, NY, United States, 10523
Place of Formation: CONNECTICUT
E-Mail: bbradley@mgagolf.org

Industry & Business Activity

NAICS

813219 Other Grantmaking and Giving Services

This U.S. industry comprises establishments (except voluntary health organizations) primarily engaged in raising funds for a wide range of social welfare activities, such as educational, scientific, cultural, and health. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Residence address
GEORGE U. WYPER Officer 1000 Beach Road, Apt 394, Indian River Shores, FL, 32963, United States
Timothy Hultquist Officer 130 Island Creek Dr, Vero Beach, FL, 32963-3301, United States
Jonathan Clark Officer 70 Dove Plum Rd, Vero Beach, FL, 32963-3717, United States
William Sedgwick Officer 361 Sea Oak Drive, John's Island, Vero Beach, FL, 32963-3244, United States
ARTHUR M. ROGERS JR. Officer MOUNTAIN LAKE, PO BOX 832, LAKE WALES, FL, 33859, United States
FRED C. KNEIP Officer 94 REMSEN STREET, BROOKLYN, NY, 11201, United States

Director

Name Role Business address Residence address
JOHN A. SCULLY Director - 42 WHIPPLE FARM LANE, FALMOUTH, ME, 04105, United States
ANDREW R. LAIDLAW Director SEYFARTH SHAW LLP, 131 S. DEARBORN STREET, STE. 2400, CHICAGO, IL, 60603, United States 1200 N. LAKE SHORE DRIVE, CHICAGO, IL, 60610, United States
CLARK F. MACKENZIE Director MACKENZIE COMMERCIAL, 2328 WEST JOPPA RD., STE. 200, LUTHERVILLE, MD, 21093, United States 2328 WEST JOPPA RD., STE. 200, LUTHERVILLE, MD, 21093, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012359682 2024-07-15 - Annual Report Annual Report -
BF-0011254756 2023-06-27 - Annual Report Annual Report -
BF-0010308893 2022-07-05 - Annual Report Annual Report 2022
BF-0010468177 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009759868 2021-07-16 - Annual Report Annual Report -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006939512 2020-07-01 - Annual Report Annual Report 2020
0006717375 2020-01-09 - Annual Report Annual Report 2019
0006323189 2019-01-16 - Annual Report Annual Report 2018
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