Entity Name: | SPIRIT OF WATERBURY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 12 Jul 2002 |
Business ALEI: | 0720326 |
Annual report due: | 12 Jul 2023 |
Business address: | 158 GRAND ST, WATERBURY, CT, 06702, United States |
Mailing address: | 158 GRAND ST 158 GRAND ST, WATERBURY, CT, United States, 06702 |
ZIP code: | 06702 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | edithreynolds@yahoo.com |
NAICS
711320 Promoters of Performing Arts, Sports, and Similar Events without FacilitiesThis industry comprises promoters primarily engaged in organizing, promoting, and/or managing live performing arts productions, sports events, and similar events, such as state fairs, county fairs, agricultural fairs, concerts, and festivals, in facilities that are managed and operated by others. Theatrical (except motion picture) booking agencies are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
EDITH REYNOLDS | Officer | 158 GRAND ST, WTBY, CT, 06702, United States | +1 203-232-4384 | edithreynolds@yahoo.com | 94 WEST WALK, WEST HAVEN, CT, 06516, United States |
KENNETH KILLEN | Officer | 158 GRAND ST, WTBY, CT, 06702, United States | - | - | 90 EUCLID AVE, WTBY, CT, 06710, United States |
WILLIAM DEMAIDA | Officer | 158 GRAND ST, THE JOHN BALE BOOK CO., WATERBURY, CT, 06702, United States | - | - | 185 PIERPONT RD., 185 PIERPONT RD., WATERBURY, CT, 06705, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
EDITH REYNOLDS | Agent | 158 GRAND ST, WATERBURY, CT, 06702, United States | +1 203-232-4384 | edithreynolds@yahoo.com | 94 WEST WALK, WEST HAVEN, CT, 06516, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | COMMITTEE FOR A NEW WATERBURY, INC. | SPIRIT OF WATERBURY, INC. | 2020-06-17 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010262882 | 2022-08-11 | - | Annual Report | Annual Report | 2022 |
BF-0009759538 | 2021-06-30 | - | Annual Report | Annual Report | - |
0007290602 | 2021-04-08 | - | Annual Report | Annual Report | 2020 |
0006927532 | 2020-06-17 | 2020-06-17 | Amendment | Amend Name | - |
0006818590 | 2020-03-06 | - | Annual Report | Annual Report | 2004 |
0006818659 | 2020-03-06 | - | Annual Report | Annual Report | 2018 |
0006818655 | 2020-03-06 | - | Annual Report | Annual Report | 2016 |
0006818671 | 2020-03-06 | - | Annual Report | Annual Report | 2019 |
0006818658 | 2020-03-06 | - | Annual Report | Annual Report | 2017 |
0006818626 | 2020-03-06 | - | Annual Report | Annual Report | 2010 |
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