Search icon

COLUMBIA LIONS CLUB, INC., THE

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

Company Details

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

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This 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

Officer

Name Role Business address Phone E-Mail 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

Director

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

Agent

Name Role Business address Phone E-Mail 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

License

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

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
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