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