CONNECTICUT TRAIL RIDES ASSOCIATION, INCORPORATED THE
Date of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | CONNECTICUT TRAIL RIDES ASSOCIATION, INCORPORATED THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 May 1947 |
Business ALEI: | 0053393 |
Annual report due: | 12 May 2026 |
Business address: | 81 Eli Bunker Rd, Goshen, CT, 06756, United States |
Mailing address: | RUTH STRONTZER 117 FILLEY ROAD, HADDAM, CT, United States, 06438 |
ZIP code: | 06756 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | cttrailridesassoc@gmail.com |
E-Mail: | rstrontzer@gmail.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 | |
---|---|---|---|---|---|
RUTH STRONTZER | Agent | 117 Filley Rd, Haddam, CT, 06438-1208, United States | +1 475-238-5887 | RSTRONTZER@GMAIL.COM | 117 Filley Rd, Haddam, CT, 06438-1208, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
RUTH STRONTZER | Officer | - | +1 475-238-5887 | RSTRONTZER@GMAIL.COM | 117 Filley Rd, Haddam, CT, 06438-1208, United States |
Christine Mard | Officer | 96 Towantic Hill Rd, Oxford, CT, 06478-1127, United States | - | - | 96 Towantic Hill Rd, Oxford, CT, 06478, United States |
Vevette Greenberg | Officer | - | - | - | 344 Riggs St, Oxford, CT, 06478-1128, United States |
Deborah Sommers | Officer | - | - | - | 65 Burlington Rd, Apt 1, Harwinton, CT, 06791-2004, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013281752 | 2025-01-05 | 2025-01-05 | Interim Notice | Interim Notice | - |
BF-0012217920 | 2024-04-20 | - | Annual Report | Annual Report | - |
BF-0012577530 | 2024-03-06 | 2024-03-06 | Interim Notice | Interim Notice | - |
BF-0011082556 | 2023-04-16 | - | Annual Report | Annual Report | - |
BF-0010255664 | 2022-04-16 | - | Annual Report | Annual Report | 2022 |
0007290696 | 2021-04-08 | - | Annual Report | Annual Report | 2021 |
0006897998 | 2020-05-04 | - | Annual Report | Annual Report | 2020 |
0006532348 | 2019-04-12 | - | Annual Report | Annual Report | 2019 |
0006161773 | 2018-04-14 | - | Annual Report | Annual Report | 2018 |
0005848562 | 2017-05-11 | - | Annual Report | Annual Report | 2017 |
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