Search icon

CONNECTICUT TRAPSHOOTING ASSOCIATION, INC., THE

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

Company Details

Entity Name: CONNECTICUT TRAPSHOOTING ASSOCIATION, INC., THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Aug 1952
Business ALEI: 0053396
Annual report due: 14 Aug 2025
Business address: 66 Singing Oaks Drive, Weston, CT, 06883, United States
Mailing address: PO Box 1176, Weston, CT, United States, 06883
ZIP code: 06883
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: robert.w.witter@gmail.com

Industry & Business Activity

NAICS

711320 Promoters of Performing Arts, Sports, and Similar Events without Facilities

This industry comprises promoters primarily engaged in organizing, promoting, and/or managing live performing arts productions, sports events, and similar events, such as state fairs, county fairs, agricultural fairs, concerts, and festivals, in facilities that are managed and operated by others. Theatrical (except motion picture) booking agencies are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Malcolm Ross Officer 13 Quarry Ln, Berlin, CT, 06037-2523, United States - - -
Noelle Feucht Officer 27 Weantinock Dr, New Milford, CT, 06776-3084, United States - - -
Robert Witter Officer 66 Singing Oaks Drive, Weston, CT, 06883, United States +1 203-918-7020 robert.w.witter@gmail.com 66 Singing Oaks Drive, Weston, CT, 06883, United States
Anne Freestone Officer - - - 17 Hearthstone Dr, Bethel, CT, 06801-1208, United States

Agent

Name Role Business address Phone E-Mail Residence address
Robert Witter Agent 66 Singing Oaks Drive, Weston, CT, 06883, United States +1 203-918-7020 robert.w.witter@gmail.com 66 Singing Oaks Drive, Weston, CT, 06883, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RAFF.02739-CL 6 RAFFLE PERMIT CLASS 6 CLOSED VERIFICATION STATEMENT COMPLETE 2015-06-26 2015-06-26 2016-06-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012217922 2024-07-15 - Annual Report Annual Report -
BF-0012578317 2024-03-07 2024-03-07 Interim Notice Interim Notice -
BF-0011082558 2023-08-01 - Annual Report Annual Report -
BF-0010230945 2022-07-31 - Annual Report Annual Report 2022
BF-0009807143 2021-07-15 - Annual Report Annual Report -
0006946710 2020-07-14 - Annual Report Annual Report 2020
0006601923 2019-07-22 - Annual Report Annual Report 2019
0006214768 2018-07-12 - Annual Report Annual Report 2018
0005878713 2017-07-01 - Annual Report Annual Report 2017
0005879844 2017-07-01 2017-07-01 Change of Agent Agent Change -
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