Search icon

GESANG AND DECLAMATION CLUB, INCORPORATED

Company Details

Entity Name: GESANG AND DECLAMATION CLUB, INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Sep 1935
Business ALEI: 0054726
Annual report due: 07 Sep 2025
NAICS code: 813410 - Civic and Social Organizations
Business address: 100 FRANKLIN ST, VERNON, CT, 06066, United States
Mailing address: PO BOX 4, ROCKVILLE, CT, United States, 06066
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: maplegrovect@gmail.com

Agent

Name Role Business address Phone E-Mail Residence address
Brenda Vanoudenhove Agent 100 FRANKLIN ST, VERNON, CT, 06066, United States +1 860-896-1033 maplegrovect@gmail.com 85 Hany Ln, Vernon Rockville, CT, 06066-2219, United States

Officer

Name Role Business address Residence address
Lori Spielman Officer No data 179 Abbott Rd, Ellington, CT, 06029-3604, United States
BRENDA VANOUDENHOVE Officer 100 FRANKLIN ST, VERNON ROCKVILLE, CT, 06066, United States 85 HANY LANE, CT, VERNON, CT, 06066, United States
LAURIE LESNIAK Officer 100 FRANKLIN ST, VERNON ROCKVILLE, CT, 06066, United States 30 MCLEAN STREET, VERNON, CT, 06066, United States

Director

Name Role Business address Residence address
BRIAN DAWIDCZYK Director 100 FRANKLIN ST, VERNON ROCKVILLE, CT, 06066, United States SOUTH ST, CT, VERNON, CT, 06066, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012215588 2024-09-07 No data Annual Report Annual Report No data
BF-0011086524 2023-09-02 No data Annual Report Annual Report No data
BF-0010300168 2022-08-29 No data Annual Report Annual Report 2022
BF-0009815356 2021-10-07 No data Annual Report Annual Report No data
0006972115 2020-09-03 No data Annual Report Annual Report 2020
0006634229 2019-09-03 No data Annual Report Annual Report 2019
0006232170 2018-08-14 No data Annual Report Annual Report 2018
0006232516 2018-08-14 2018-08-14 Change of Agent Agent Change No data
0005926214 2017-09-15 No data Annual Report Annual Report 2017
0005643201 2016-09-06 No data Annual Report Annual Report 2016

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website