WATERBURY FIREFIGHTERS CREDIT UNION SERVICE ORGANIZATION, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | WATERBURY FIREFIGHTERS CREDIT UNION SERVICE ORGANIZATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Mar 2006 |
Business ALEI: | 0852893 |
Annual report due: | 16 Mar 2026 |
Business address: | 601 WATERTOWN AVENUE, WATERBURY, CT, 06708, United States |
Mailing address: | 601 WATERTOWN AVENUE, WATERBURY, CT, United States, 06708 |
ZIP code: | 06708 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | amarino@fdcommunityfcu.org |
NAICS
522130 Credit UnionsThis industry comprises establishments primarily engaged in accepting members' share deposits in cooperatives that are organized to offer consumer loans to their members. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
GRADY & RILEY, LLP | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD ZAPPONE | Officer | 601 WATERTOWN AVE, WATERBURY, CT, 06708, United States | 97 BURTON ST, WATERBURY, CT, 06704, United States |
THOMAS POMPEI | Officer | 601 WATERTOWN AVE, WATERBURY, CT, 06708, United States | 699 QUAKER FARMS ROAD, OXFORD, CT, 06478, United States |
PATRICK REILLY | Officer | 601 WATERTOWN AVE, WATERBURY, CT, 06809, United States | 145 PINE HILL RD., NEW FAIRFIELD, CT, 06812, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD ZAPPONE | Director | 601 WATERTOWN AVE, WATERBURY, CT, 06708, United States | 97 BURTON ST, WATERBURY, CT, 06704, United States |
THOMAS POMPEI | Director | 601 WATERTOWN AVE, WATERBURY, CT, 06708, United States | 699 QUAKER FARMS ROAD, OXFORD, CT, 06478, United States |
PATRICK REILLY | Director | 601 WATERTOWN AVE, WATERBURY, CT, 06809, United States | 145 PINE HILL RD., NEW FAIRFIELD, CT, 06812, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012975897 | 2025-03-03 | - | Annual Report | Annual Report | - |
BF-0012111331 | 2024-03-08 | - | Annual Report | Annual Report | - |
BF-0011409418 | 2023-04-17 | - | Annual Report | Annual Report | - |
BF-0010867105 | 2022-10-04 | - | Annual Report | Annual Report | - |
BF-0009036872 | 2022-10-04 | - | Annual Report | Annual Report | 2020 |
BF-0009853556 | 2022-10-04 | - | Annual Report | Annual Report | - |
0006569693 | 2019-06-05 | - | Annual Report | Annual Report | 2019 |
0006569681 | 2019-06-05 | - | Annual Report | Annual Report | 2018 |
0006112200 | 2018-03-07 | - | Annual Report | Annual Report | 2015 |
0006112202 | 2018-03-07 | - | Annual Report | Annual Report | 2017 |
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