Search icon

THE DAVID AND EUNICE BIGELOW FOUNDATION, INC.

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

Company Details

Entity Name: THE DAVID AND EUNICE BIGELOW FOUNDATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Dec 1998
Business ALEI: 0609605
Annual report due: 23 Dec 2025
Business address: 134 EAST AVENUE, NORWALK, CT, 06851, United States
Mailing address: 134 EAST AVENUE, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dgodfrey@allisongodfrey.com

Industry & Business Activity

NAICS

813211 Grantmaking Foundations

This U.S. industry comprises establishments known as grantmaking foundations or charitable trusts. Establishments in this industry award grants from trust funds based on a competitive selection process or the preferences of the foundation managers and grantors; or fund a single entity, such as a museum or university. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
CINDI BIGELOW Officer 201 BLACK ROCK TPKE, FAIRFIELD, CT, 06420, United States - - 284 HEMLOCK ROAD, FAIRFIELD, CT, 06824, United States
DAVID L. GODFREY Officer 134 EAST AVENUE, NORWALK, CT, 06851, United States +1 203-451-4672 dgodfrey@allisongodfrey.com 10 NUTMEG LN, NORWALK, CT, 06880, United States
EUNICE J. BIGELOW Officer 201 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06430, United States - - 5 BROADVIEW ROAD, WESTPORT, CT, 06880, United States

Agent

Name Role Business address Phone E-Mail Residence address
DAVID L. GODFREY Agent 134 EAST AVENUE, NORWALK, CT, 06851, United States +1 203-451-4672 dgodfrey@allisongodfrey.com 10 NUTMEG LN, NORWALK, CT, 06880, United States

Director

Name Role Business address Residence address
CINDI BIGELOW Director 201 BLACK ROCK TPKE, FAIRFIELD, CT, 06420, United States 284 HEMLOCK ROAD, FAIRFIELD, CT, 06824, United States
EUNICE J. BIGELOW Director 201 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06430, United States 5 BROADVIEW ROAD, WESTPORT, CT, 06880, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LTN.0001249 TEMPORARY NONCOMMERCIAL LIQUOR PERMIT ACTIVE CURRENT - 2024-09-29 2024-09-29
LCO.0008428 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE - - 2018-09-30 2018-09-30
LCO.0009006 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE - - 2019-09-29 2019-09-29
LCO.0009454 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE WITHDRAWN - 2020-09-27 2020-09-27
LCO.0009612 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE - - 2021-09-26 2021-09-26
LCO.0010165 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE - - 2022-09-25 2022-09-25
LCO.0010967 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE - - 2023-09-24 2023-09-24
LCO.0007805 TEMPORARY CHARITABLE ORGANIZATION LIQUOR INACTIVE - 2017-09-24 2017-09-24 2017-09-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012270637 2024-11-27 - Annual Report Annual Report -
BF-0011154258 2023-11-27 - Annual Report Annual Report -
BF-0010207184 2022-11-30 - Annual Report Annual Report 2022
BF-0009829642 2021-11-23 - Annual Report Annual Report -
0007021818 2020-11-18 - Annual Report Annual Report 2020
0006677692 2019-11-12 - Annual Report Annual Report 2019
0006277448 2018-11-15 - Annual Report Annual Report 2018
0005969887 2017-11-21 - Annual Report Annual Report 2017
0005703602 2016-11-28 - Annual Report Annual Report 2016
0005498869 2016-03-03 - 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