THE EXCHANGE CLUB OF FARMINGTON, INCORPORATED

Entity Name: | THE EXCHANGE CLUB OF FARMINGTON, INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 14 May 1951 |
Business ALEI: | 0054243 |
Annual report due: | 14 May 2024 |
Business address: | 198 TALCOTT NOTCH ROAD, FARMINGTON, CT, 06032, UNITED STATES |
Mailing address: | PO BOX 452, FARMINGTON, CT, UNITED STATES, 06034 |
ZIP code: | 06032 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | FARMINGTONXCHANGETREASURER@GMAIL.COM |
Name | Role | Residence address |
---|---|---|
HENRY H MASON JR. | Agent | 198 TALCOTT NOTCH ROAD, FARMINGTON, CT, 06032, United States |
Name | Role | Residence address |
---|---|---|
NICOLE B MORIN | Officer | 135 BIRDSEYE ROAD, FARMINGTON, CT, 06032, United States |
JOAN E MORIN | Officer | 27 BERKSHIRE ROAD, FARMINGTON, CT, 06032, United States |
LOUIS A ROSSITTO | Officer | 36 FIRENZI LANE, FARMINGTON, CT, 06032, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012379414 | 2023-11-17 | 2023-11-17 | Reinstatement | Certificate of Reinstatement | - |
BF-0011911053 | 2023-08-02 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011785806 | 2023-05-02 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006159184 | 2018-04-11 | - | Annual Report | Annual Report | 2012 |
0006159172 | 2018-04-11 | - | Annual Report | Annual Report | 2010 |
This company hasn't received any reviews.
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