Search icon

WATERBURY FIREFIGHTERS CREDIT UNION SERVICE ORGANIZATION, INC.

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

Company Details

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

Industry & Business Activity

NAICS

522130 Credit Unions

This 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

Agent

Name Role
GRADY & RILEY, LLP Agent

Officer

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

Director

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

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
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