COLUMBIA LIONS CLUB, INC., THE
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | COLUMBIA LIONS CLUB, INC., THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Jul 1957 |
Business ALEI: | 0052848 |
Annual report due: | 11 Jul 2025 |
Business address: | 22 Basket Shop Rd, Columbia, CT, 06237-1333, United States |
Mailing address: | 22 Basket Shop Rd, Columbia, CT, United States, 06237-1333 |
ZIP code: | 06237 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | taa5534@charter.net |
NAICS
813410 Civic and Social OrganizationsThis industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Timothy Anderson | Officer | 22 Basket Shop Rd, Columbia, CT, 06237-1333, United States | +1 860-450-2288 | taa5534@charter.net | 22 Basket Shop Rd, Columbia, CT, 06237-1333, United States |
RICHARD Z. MLYNIEC | Officer | 205 PINE STREET, COLUMBIA, CT, 06237, United States | - | - | 205 PINE STREET, COLUMBIA, CT, 06237, United States |
Wes Burnham | Officer | - | - | - | 67 Gates Rd, Lebanon, CT, 06249-1117, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD Z. MLYNIEC | Director | 205 PINE STREET, COLUMBIA, CT, 06237, United States | 205 PINE STREET, COLUMBIA, CT, 06237, United States |
Wes Burnham | Director | - | 67 Gates Rd, Lebanon, CT, 06249-1117, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Timothy Anderson | Agent | 22 Basket Shop Rd, Columbia, CT, 06237-1333, United States | +1 860-450-2288 | taa5534@charter.net | 22 Basket Shop Rd, Columbia, CT, 06237-1333, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
RAFF.03764-CL 1 | RAFFLE PERMIT CLASS 1 | CLOSED | VERIFICATION STATEMENT COMPLETE | - | 2016-08-19 | 2016-11-19 |
CHR.0007553-EXEMPT | PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS | ACTIVE | - | - | - | - |
RAFF.04555-CL 1 | RAFFLE PERMIT CLASS 1 | CLOSED | VERIFICATION STATEMENT COMPLETE | - | 2017-08-20 | 2017-11-12 |
RAFF.02947-CL 1 | RAFFLE PERMIT CLASS 1 | CLOSED | VERIFICATION STATEMENT COMPLETE | 2015-08-16 | 2015-08-16 | 2015-11-15 |
RAFF.02112-CL 1 | RAFFLE PERMIT CLASS 1 | CLOSED | VERIFICATION STATEMENT COMPLETE | 2014-08-17 | 2014-08-17 | 2014-11-16 |
RAFF.01317-CL 1 | RAFFLE PERMIT CLASS 1 | CLOSED | VERIFICATION STATEMENT COMPLETE | 2013-08-18 | 2013-08-18 | 2013-11-17 |
RAFF.00418-CL 1 | RAFFLE PERMIT CLASS 1 | CLOSED | VERIFICATION STATEMENT COMPLETE | 2012-08-19 | 2012-08-19 | 2012-11-18 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012216264 | 2024-06-24 | - | Annual Report | Annual Report | - |
BF-0011085767 | 2023-06-12 | - | Annual Report | Annual Report | - |
BF-0010227643 | 2022-06-11 | - | Annual Report | Annual Report | 2022 |
BF-0009759005 | 2021-07-01 | - | Annual Report | Annual Report | - |
0006932731 | 2020-06-26 | - | Annual Report | Annual Report | 2020 |
0006585774 | 2019-06-26 | - | Annual Report | Annual Report | 2019 |
0006201926 | 2018-06-18 | - | Annual Report | Annual Report | 2018 |
0005895223 | 2017-07-25 | - | Annual Report | Annual Report | 2017 |
0005895219 | 2017-07-25 | - | Annual Report | Annual Report | 2016 |
0005610693 | 2016-07-23 | - | Annual Report | Annual Report | 2015 |
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