Search icon

GIANTS NECK IMPROVEMENT CLUB,INC., THE

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

Company Details

Entity Name: GIANTS NECK IMPROVEMENT CLUB,INC., THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Dec 1953
Business ALEI: 0055224
Annual report due: 21 Dec 2025
Business address: 43 W PATTAGANSETT RD, NIANTIC, CT, 06357, United States
Mailing address: 43 W PATTAGANSETT RD, NIANTIC, CT, United States, 06357
ZIP code: 06357
County: New London
Place of Formation: CONNECTICUT
E-Mail: rcgnba43@gmail.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
RICHARD A CORONA Agent 43 W PATTAGANSETT RD, NIANTIC, CT, 06357, United States +1 860-460-9426 rcgnba43@gmail.com 43 W PATTAGANSETT RD, NIANTIC, CT, 06357, United States

Director

Name Role Business address Residence address
RICHARD A. CORONA Director - 43 WEST PATTAGANSETT ROAD, NIANTIC, CT, 06357, United States
Gail Ann Zuckerbraun Director - 14 Ridgewood Rd, Niantic, CT, 06357-2214, United States
IRENE P. MAKIARIS Director - 41 WEST PATTAGANSETT ROAD, NIANTIC, CT, 06357, United States
RYAN BARRY Director 43 W PATTAGANSETT RD, NIANTIC, CT, 06357, United States 24 W PATTAGANSETT RD, NIANTIC, CT, 06357, United States
JOHN WOHLER Director - 266 GIANTS NECK ROAD, NIANTIC, CT, 06357, United States

Officer

Name Role Residence address
James Horton Officer 31 Brockett Rd, Niantic, CT, 06357-2201, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012216299 2024-12-02 - Annual Report Annual Report -
BF-0011084646 2023-11-21 - Annual Report Annual Report -
BF-0010188530 2022-12-02 - Annual Report Annual Report 2022
BF-0010549954 2022-04-12 - Change of Email Address Business Email Address Change -
BF-0009827111 2021-11-24 - Annual Report Annual Report -
0007018975 2020-11-13 - Annual Report Annual Report 2020
0006705567 2019-12-30 - Annual Report Annual Report 2019
0006282168 2018-11-26 - Annual Report Annual Report 2018
0005972355 2017-11-24 - Annual Report Annual Report 2017
0005704221 2016-11-28 - 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