Search icon

LOUIS J. CASALE, JR. CHARITABLE FOUNDATION, INC.

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

Company Details

Entity Name: LOUIS J. CASALE, JR. CHARITABLE FOUNDATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Mar 2004
Business ALEI: 0776245
Annual report due: 01 Mar 2026
Business address: c/o Foundation Source 501 Silverside Rd, Wilmington, DE, 19809, United States
Mailing address: c/o Foundation Source 501 Silverside Rd, 123, Wilmington, DE, United States, 19809
Place of Formation: CONNECTICUT
E-Mail: stateinfo@foundationsource.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

Agent

Name Role Business address Phone E-Mail Residence address
JAMES M. RUBINO Agent 1100 SUMMER STREET, STAMFORD, CT, 06905, United States +1 203-554-4756 jrubino@attorneyrubino.com 38 EAST LANE, STAMFORD, CT, 06905, United States

Director

Name Role Business address Phone E-Mail Residence address
MICHAEL GUARNIERI Director c/o Foundation Source 501 Silverside Rd, Wilmington, DE, 19809, United States - - 115 SCRUB OAK ROAD, NORTH HAVEN, CT, 06473, United States
ROSANNE MCMANUS Director c/o Foundation Source 501 Silverside Rd, Wilmington, DE, 19809, United States - - c/o Foundation Source 501 Silverside Rd, Wilmington, DE, 19809, United States
JAMES M. RUBINO Director c/o Foundation Source 501 Silverside Rd, Wilmington, DE, 19809, United States +1 203-554-4756 jrubino@attorneyrubino.com 38 EAST LANE, STAMFORD, CT, 06905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012964698 2025-02-28 - Annual Report Annual Report -
BF-0012320477 2024-01-31 - Annual Report Annual Report -
BF-0011161017 2023-02-28 - Annual Report Annual Report -
BF-0010275134 2022-03-01 - Annual Report Annual Report 2022
0007194718 2021-03-01 - Annual Report Annual Report 2021
0006871253 2020-04-02 - Annual Report Annual Report 2020
0006764832 2020-02-20 - Annual Report Annual Report 2019
0006225977 2018-08-02 - Annual Report Annual Report 2018
0005781109 2017-03-03 - Annual Report Annual Report 2017
0005746665 2017-01-20 - Annual Report Annual Report 2016
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