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 |
NAICS
813410 Civic and Social OrganizationsThis 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
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 | - | |||||||||||||||
|
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 |
---|
Name | Role | Business address | Phone | 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 |
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 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 |
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