Search icon

DANBURY CHAPTER, INC.

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

Company Details

Entity Name: DANBURY CHAPTER, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Feb 1998
Business ALEI: 0583839
Annual report due: 23 Feb 2026
Business address: 51 FEDERAL ROAD, DANBURY, CT, 06810, United States
Mailing address: 51 FEDERAL ROAD, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: carl@hdofdanbury.com

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Agent

Name Role
HARLEY-DAVIDSON OF DANBURY, INC. Agent

Director

Name Role Business address Residence address
CARL D. LUCCHINO Director 51 FEDERAL ROAD, DANBURY, CT, 06810, United States 3 RIDGEVIEW DRIVE, ARMONK, NY, 10504, United States
ALBERT LUCCHINO Director 51 FEDERAL ROAD, DANBURY, CT, 06810, United States 10 MISTY BROOK LANE, NEW FAIRFIELD, CT, 06812, United States

Officer

Name Role Business address Residence address
CARL D. LUCCHINO Officer 51 FEDERAL ROAD, DANBURY, CT, 06810, United States 3 RIDGEVIEW DRIVE, ARMONK, NY, 10504, United States
ALBERT LUCCHINO Officer 51 FEDERAL ROAD, DANBURY, CT, 06810, United States 10 MISTY BROOK LANE, NEW FAIRFIELD, CT, 06812, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012932913 2025-02-07 - Annual Report Annual Report -
BF-0012182096 2024-03-11 - Annual Report Annual Report -
BF-0011149429 2023-02-07 - Annual Report Annual Report -
BF-0010321052 2022-02-22 - Annual Report Annual Report 2022
0007057595 2021-01-08 - Annual Report Annual Report 2021
0006948088 2020-07-16 - Annual Report Annual Report 2016
0006948092 2020-07-16 - Annual Report Annual Report 2018
0006948095 2020-07-16 - Annual Report Annual Report 2020
0006948094 2020-07-16 - Annual Report Annual Report 2019
0006948090 2020-07-16 - Annual Report Annual Report 2017
See something incorrect or outdated?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