Search icon

CONNECTICUT TRAIL RIDES ASSOCIATION, INCORPORATED THE

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

Company Details

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

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

Agent

Name Role Business address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated?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