Search icon

ELM CITY KENNEL CLUB, INCORPORATED

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

Company Details

Entity Name: ELM CITY KENNEL CLUB, INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Dec 1918
Business ALEI: 0054125
Annual report due: 13 Dec 2025
Business address: C/O KURT ANDERSON 42 DRAZEN DRIVE, NORTH HAVEN, CT, 06473, United States
Mailing address: C/O KURT ANDERSON 42 DRAZEN DRIVE, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ANDERSON@SNET.NET

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

Officer

Name Role Business address Phone E-Mail Residence address
ANTHONY PINTO Officer 575 CLINTONVILLE ROAD, NORTH HAVEN, CT, 06473, United States - - 575 CLINTONVILLE ROAD, NORTH HAVEN, CT, 06473, United States
KURT ANDERSON Officer 42 DRAZEN DRIVE, NORTH HAVEN, CT, 06473, United States - - 42 DRAZEN DRIVE, NORTH HAVEN, CT, 06473, United States
ABIGAIL PATRIZIO Officer 60 PRATT ROAD, CLINTON, CT, 06413, United States +1 860-227-1140 caraby@snet.net 60 PRATT ROAD, CLINTON, CT, 06413, United States

Agent

Name Role Business address Phone E-Mail Residence address
ABIGAIL PATRIZIO Agent 60 Pratt Rd, Clinton, CT, 06413-2621, United States +1 860-227-1140 caraby@snet.net 60 PRATT ROAD, CLINTON, CT, 06413, United States

Director

Name Role Residence address
Maureen Anderson Director 42 Drazen Dr, North Haven, CT, 06473-2819, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012218278 2024-11-19 - Annual Report Annual Report -
BF-0011082346 2023-11-13 - Annual Report Annual Report -
BF-0010691438 2022-12-13 - Annual Report Annual Report -
BF-0009863744 2022-05-17 - Annual Report Annual Report -
BF-0009357765 2022-05-17 - Annual Report Annual Report 2020
0007021129 2020-11-17 - Annual Report Annual Report 2019
0006674983 2019-11-08 - Annual Report Annual Report 2017
0006674969 2019-11-08 - Annual Report Annual Report 2014
0006674985 2019-11-08 - Annual Report Annual Report 2018
0006674979 2019-11-08 - Annual Report Annual Report 2016
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