Search icon

SPIRIT OF WATERBURY, INC.

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

Company Details

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

Industry & Business Activity

NAICS

711320 Promoters of Performing Arts, Sports, and Similar Events without Facilities

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Phone E-Mail 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

History

Type Old value New value Date of change
Name change COMMITTEE FOR A NEW WATERBURY, INC. SPIRIT OF WATERBURY, INC. 2020-06-17

Filing

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
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