Search icon

SHALLOWBROOK EQUESTRIAN & POLO CENTER, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SHALLOWBROOK EQUESTRIAN & POLO CENTER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 May 1965
Business ALEI: 0042048
Annual report due: 26 May 2025
Business address: 70 Hall Hill Rd, Somers, CT, 06071-1414, United States
Mailing address: 70 Hall Hill Rd, Somers, CT, United States, 06071-1414
ZIP code: 06071
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: GMALLISON@OUTLOOK.COM

Industry & Business Activity

NAICS

112920 Horses and Other Equine Production

This industry comprises establishments primarily engaged in raising horses, mules, donkeys, and other equines. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
GEOFFREY M. ALLISON Officer 70 HALL HILL ROAD, SOMERS, CT, 06071, United States +1 203-994-1811 gmallison@outlook.com 70 HALL HILL ROAD, SOMERS, CT, 06071, United States
SALLY V. ALLISON Officer 70 Hall Hill Rd, Somers, CT, 06071-1414, United States - - 70 HALL HILL ROAD, SOMERS, CT, 06071, United States
Geoffrey M Allison II Officer - - - 70 Hall Hill Rd, Somers, CT, 06071-1414, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GEOFFREY M. ALLISON Agent 70 HALL HILL ROAD, SOMERS, CT, 06071, United States 70 HALL HILL ROAD, SOMERS, CT, 06071, United States +1 203-994-1811 gmallison@outlook.com 70 HALL HILL ROAD, SOMERS, CT, 06071, United States

History

Type Old value New value Date of change
Name change SHALLOWBROOK EQUESTRIAN CENTER, INC. SHALLOWBROOK EQUESTRIAN & POLO CENTER, INC. 1994-12-28
Name change SHALLOW BROOK HUNT & HORSEMANSHIP SCHOOL, INCORPORATED SHALLOWBROOK EQUESTRIAN CENTER, INC. 1972-08-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011090347 2024-09-30 - Annual Report Annual Report -
BF-0012215148 2024-09-30 - Annual Report Annual Report -
BF-0012749367 2024-08-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010250287 2023-01-06 - Annual Report Annual Report 2022
BF-0008465465 2021-07-27 - Annual Report Annual Report 2020
BF-0009890704 2021-07-27 - Annual Report Annual Report -
0007198060 2021-03-01 - Annual Report Annual Report 2019
0006269341 2018-10-31 - Annual Report Annual Report 2018
0006269329 2018-10-31 - Annual Report Annual Report 2015
0006269335 2018-10-31 - Annual Report Annual Report 2016
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