Search icon

ELM CITY GUN CLUB, INCORPORATED, THE

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

Company Details

Entity Name: ELM CITY GUN CLUB, INCORPORATED, THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Mar 1949
Business ALEI: 0054123
Annual report due: 30 Mar 2026
Business address: 591 N High St, East Haven, CT, 06512-1577, United States
Mailing address: PO Box 66, West Haven, CT, United States, 06516
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: kimberly.falango@gmail.com

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Kimberly Falango Agent 591 N High St, East Haven, CT, 06512-1577, United States +1 203-988-2783 kimberly.falango@gmail.com 45 Alps Rd, Branford, CT, 06405-4253, United States

Officer

Name Role Business address Phone E-Mail Residence address
David Caruso Officer - - - 32 Channel Ln, Hampton, VA, 23664-1799, United States
Kimberly Falango Officer 591 N High St, East Haven, CT, 06512-1577, United States +1 203-988-2783 kimberly.falango@gmail.com 45 Alps Rd, Branford, CT, 06405-4253, United States
Steven Prindle Officer 188 Campbell Ave, West Haven, CT, 06516-5910, United States - - -
Paul Schiller Officer 76 Morris St, West Haven, CT, 06516, United States - - -
Ken Eschwieler Officer - - - 34 Tyler City Rd, Orange, CT, 06477-2536, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012901053 2025-03-08 - Annual Report Annual Report -
BF-0012217942 2024-03-02 - Annual Report Annual Report -
BF-0011082345 2023-03-17 - Annual Report Annual Report -
BF-0011696953 2023-02-10 2023-02-10 Interim Notice Interim Notice -
BF-0010277011 2022-03-04 - Annual Report Annual Report 2022
BF-0010079776 2021-07-09 2021-07-09 Interim Notice Interim Notice -
0007202322 2021-03-04 - Annual Report Annual Report 2021
0006844667 2020-03-23 - Annual Report Annual Report 2020
0006704275 2019-12-27 - Interim Notice Interim Notice -
0006439482 2019-03-09 - Annual Report Annual Report 2019
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