Search icon

NEWTOWN COUNTRY CLUB REALTY CORPORATION THE

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: NEWTOWN COUNTRY CLUB REALTY CORPORATION THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Dec 1915
Business ALEI: 0033531
Annual report due: 10 Dec 2025
Business address: 2 Country Club Road, Newtown, CT, 06470, United States
Mailing address: P O BOX 156, NEWTOWN, CT, United States, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: maureencrickowen@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
JOSEPH HUMESTON Officer 723 B HERITAGE VILLAGE, 751 A HERITAGE VILLAGE, SOUTHBURY, CT, 06488, United States
MAUREEN C. OWEN Officer 7 GLOVER AVENUE, NEWTOWN, CT, 06470, United States
PAUL PAYNE Officer 4 OLD TAVERN ROAD, NEWTOWN, CT, 06470, United States
Cramer Owen Officer 7 Glover Avenue, Newtown, CT, 06470, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MAUREEN CRICK OWEN Agent 7 GLOVER AVENUE, NEWTOWN, CT, 06470, United States 7 GLOVER AVENUE, NEWTOWN, CT, 06470, United States +1 203-733-4562 maureencrickowen@gmail.com 7 GLOVER AVENUE, NEWTOWN, CT, 06470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012215440 2024-11-25 - Annual Report Annual Report -
BF-0011090518 2023-11-26 - Annual Report Annual Report -
BF-0010311118 2022-12-10 - Annual Report Annual Report 2022
BF-0010521222 2022-03-27 - Change of Business Address Business Address Change -
BF-0010521218 2022-03-27 2022-03-27 Change of Email Address Business Email Address Change -
BF-0009827098 2021-11-29 - Annual Report Annual Report -
0007037116 2020-12-14 - Annual Report Annual Report 2020
0006746407 2020-02-06 2020-02-06 Change of Agent Agent Change -
0006703818 2019-12-27 - Annual Report Annual Report 2019
0006298810 2018-12-27 - Annual Report Annual Report 2018
See something incorrect or outdated?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