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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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