Entity Name: | THE CLAIRE C. BENNITT WATERSHED FUND, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Sep 1998 |
Business ALEI: | 0602334 |
Annual report due: | 14 Sep 2025 |
Business address: | C/O JENNIFER SLUBOWSKI 90 SARGENT DRIVE, NEW HAVEN, CT, 06511, United States |
Mailing address: | 90 SARGENT DRIVE, NEW HAVEN, CT, United States, 06511 |
ZIP code: | 06511 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | jslubowski@rwater.com |
NAICS
813312 Environment, Conservation and Wildlife OrganizationsThis U.S. industry comprises establishments primarily engaged in promoting the preservation and protection of the environment and wildlife. Establishments in this industry address issues, such as clean air and water; global warming; conserving and developing natural resources, including land, plant, water, and energy resources; and protecting and preserving wildlife and endangered species. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
Thomas P. Clifford III | Director | - | 10 S Westwood Rd, Ansonia, CT, 06401-1217, United States |
Susan Addiss | Director | - | 8 Spring Road, Johnson's Point, Branford, CT, 06405, United States |
Marco Mutonji | Director | - | 99 East Rock Road, New Haven, CT, 06511, United States |
John Henry Scott | Director | - | 136 Brooklawn Circle, Bridgeport, CT, 06515, United States |
Gordon Geballe | Director | - | 19 Flying Point Rd, Branford, CT, 06405-5703, United States |
Brian Kelahan | Director | - | 538 Stratfield Road, Fairfield, CT, 06825, United States |
Amanda Schenkle | Director | C/O JENNIFER SLUBOWSKI 90 SARGENT DRIVE, NEW HAVEN, CT, 06511, United States | 147 Milton Avenue, West Haven, CT, 06516, United States |
Martha Rice | Director | - | 32 Oak Ridge Road, Branford, CT, 06405-4622, United States |
Catherine LaMarr | Director | C/O JENNIFER SLUBOWSKI 90 SARGENT DRIVE, NEW HAVEN, CT, 06511, United States | 1654 Ella T Grasso Blvd, New Haven, CT, 06511-2802, United States |
BRIAN M. STONE ESQ. | Director | C/O JENNIFER SLUBOWSKI 90 SARGENT DRIVE, NEW HAVEN, CT, 06511, United States | 50 Valient Way, Salem, MA, 01970, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BRIAN M. STONE ESQ. | Officer | C/O JENNIFER SLUBOWSKI 90 SARGENT DRIVE, NEW HAVEN, CT, 06511, United States | 50 Valient Way, Salem, MA, 01970, United States |
ELISABETH MOORE | Officer | C/O JENNIFER SLUBOWSKI 90 SARGENT DRIVE, NEW HAVEN, CT, 06511, United States | 2074 CHAPEL ST., NEW HAVEN, CT, 06515, United States |
Marco Mutonji | Officer | - | 99 East Rock Road, New Haven, CT, 06511, United States |
Thomas P. Clifford III | Officer | - | 10 S Westwood Rd, Ansonia, CT, 06401-1217, United States |
Name | Role |
---|---|
MURTHA CULLINA LLP | Agent |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LTN.0001180 | TEMPORARY NONCOMMERCIAL LIQUOR PERMIT | INACTIVE | - | - | 2024-07-15 | 2024-07-15 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | THE WATERSHED FUND, INC. | THE CLAIRE C. BENNITT WATERSHED FUND, INC. | 2020-01-10 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012170921 | 2024-09-10 | - | Annual Report | Annual Report | - |
BF-0011150527 | 2023-09-08 | - | Annual Report | Annual Report | - |
BF-0010377352 | 2022-09-01 | - | Annual Report | Annual Report | 2022 |
BF-0009812426 | 2021-09-14 | - | Annual Report | Annual Report | - |
0006977232 | 2020-09-11 | - | Annual Report | Annual Report | 2020 |
0006720209 | 2020-01-10 | 2020-01-10 | Amendment | Amend Name | - |
0006642490 | 2019-09-11 | - | Annual Report | Annual Report | 2019 |
0006245713 | 2018-09-13 | - | Annual Report | Annual Report | 2018 |
0005919972 | 2017-09-05 | - | Annual Report | Annual Report | 2017 |
0005658191 | 2016-09-26 | - | Annual Report | Annual Report | 2016 |
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