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 |
NAICS
711320 Promoters of Performing Arts, Sports, and Similar Events without FacilitiesThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 | - |
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