SHALLOWBROOK EQUESTRIAN & POLO CENTER, INC.
Date of last update: 28 Apr 2025. Data updated weekly.
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 |
NAICS
112920 Horses and Other Equine ProductionThis industry comprises establishments primarily engaged in raising horses, mules, donkeys, and other equines. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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