Entity Name: | WATER FALL FESTIVAL COMMITTEE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 18 Oct 2006 |
Business ALEI: | 0876180 |
Business address: | 132 PFISTER DRIVE, NEWINGTON, CT, 06111 |
Mailing address: | P.O. BOX 310286, NEWINGTON, CT, 06111 |
ZIP code: | 06111 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | richard@milluzzocpa.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
ERIC H. ROTHAUSER ESQ. | Agent | ONE STATE STREET, SUITE 820, HARTFORD, CT, 06103, United States | richard@milluzzocpa.com | 28 PARTRIDGE DRIVE, NEWINGTON, CT, 06111, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
THERESA REYNOLDS | Officer | 132 PFISTER DRIVE, NEWINGTON, CT, 06111, United States | 132 PFISTER DRIVE, NEWINGTON, CT, 06111, United States |
NANCY A. GALLIGAN | Officer | 132 PFISTER DRIVE, NEWINGTON, CT, 06111, United States | 49 OLD MUSKET DRIVE, NEWINGTON, CT, 06111, United States |
DAVID WILLIAMS | Officer | 132 PFISTER DRIVE, NEWINGTON, CT, 06111, United States | 6 MYSTIC LANE, DARIEN, CT, 06820, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011031730 | 2022-10-11 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010670957 | 2022-07-07 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004763975 | 2012-12-07 | 2012-12-07 | Amendment | Amend | No data |
0004741458 | 2012-11-02 | No data | Annual Report | Annual Report | 2012 |
0004638641 | 2011-10-17 | No data | Annual Report | Annual Report | 2011 |
0004332091 | 2010-11-10 | No data | Annual Report | Annual Report | 2010 |
0003907460 | 2009-04-13 | 2009-04-13 | First Report | Organization and First Report | No data |
0003316352 | 2006-10-18 | No data | Business Formation | Certificate of Incorporation | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website