Search icon

FAIRFIELD COUNTY FISH & GAME PROTECTIVE ASSOCIATION, INCORPORATED, THE

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

Company Details

Entity Name: FAIRFIELD COUNTY FISH & GAME PROTECTIVE ASSOCIATION, INCORPORATED, THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Mar 1938
Business ALEI: 0054321
Annual report due: 02 Mar 2026
Business address: 310 Hammertown Rd, Monroe, CT, 06468-1335, United States
Mailing address: PO BOX 312, Monroe, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ggevenditti@yahoo.com

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6XGJ9 Obsolete Non-Manufacturer 2013-07-10 2024-03-07 2021-12-16 -

Contact Information

POC PAT L. LAMARCO
Phone +1 203-858-6298
Fax +1 203-359-2289
Address 310 HAMMERTOWN RD, SOUTHBURY, CT, 06488, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Phone E-Mail Residence address
JAMES T.COLLINS Agent 310 Hammertown Rd, Monroe, CT, 06468-1335, United States +1 203-449-6633 ggevenditti@yahoo.com 310 Hammertown Rd, Monroe, CT, 06468-1335, United States

Officer

Name Role Business address Residence address
Pete Peterson Officer 310 Hammertown Rd, Monroe, CT, 06468-1335, United States 310 Hammertown Rd, Monroe, CT, 06468-1335, United States
Michael McClain Officer - 310 Hammertown Rd, Monroe, CT, 06468, United States
Gino Venditti Officer - 310 Hammertown Rd, Monroe, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012901102 2025-02-17 - Annual Report Annual Report -
BF-0013053143 2024-11-13 2024-11-13 Interim Notice Interim Notice -
BF-0012215250 2024-02-17 - Annual Report Annual Report -
BF-0011084628 2023-02-22 - Annual Report Annual Report -
BF-0010628357 2022-09-13 - Annual Report Annual Report -
BF-0008811132 2022-06-02 - Annual Report Annual Report 2020
BF-0009910176 2022-06-02 - Annual Report Annual Report -
0006502531 2019-03-28 - Annual Report Annual Report 2019
0006182573 2018-05-14 - Annual Report Annual Report 2018
0005782923 2017-03-06 - Annual Report Annual Report 2017
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