Search icon

HAMDEN FISH AND GAME PROTECTIVE ASSOCIATION, INCORPORATED

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

Company Details

Entity Name: HAMDEN FISH AND GAME PROTECTIVE ASSOCIATION, INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Mar 1941
Business ALEI: 0055619
Annual report due: 20 Mar 2026
Business address: 155 Willow Street, Hamden, CT, 06518, United States
Mailing address: PO BOX 5619 155 WILLOW ST., HAMDEN, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ask@knottlaw.com

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
ANDREW S. KNOTT Agent 125 Main St, Cheshire, CT, 06410-2408, United States +1 203-271-3031 ask@knottlaw.com 94 SWARTHMORE STREET, HAMDEN, CT, 06517, United States

Officer

Name Role Business address Residence address
WAYNE HOPKINS Officer 155 WILLOW STREET, HAMDEN, CT, 06518, United States 10 DOCKER DRIVE, WALLINGFORD, CT, 06492, United States
GREGORY BUONOCORE Officer 155 WILLOW STREET, HAMDEN, CT, 06518, United States 43 MAPLE AVENUE, NORTH HAVEN, CT, 06473, United States
MICHAEL SOURFRINE Officer 155 WILLOW STREET, HAMDEN, CT, 06518, United States 19 SOUNDVIEW DRIVE, WOODBRIDGE, CT, 06525, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012901469 2025-03-19 - Annual Report Annual Report -
BF-0012216638 2024-02-19 - Annual Report Annual Report -
BF-0011086543 2023-03-15 - Annual Report Annual Report -
BF-0010208800 2022-03-29 - Annual Report Annual Report 2022
0007169540 2021-02-17 - Change of Agent Address Agent Address Change -
0007169631 2021-02-17 - Annual Report Annual Report 2021
0007169491 2021-02-17 - Interim Notice Interim Notice -
0006835806 2020-03-17 - Annual Report Annual Report 2020
0006477012 2019-03-19 - Annual Report Annual Report 2018
0006477022 2019-03-19 - Annual Report Annual Report 2019
See something incorrect or outdated?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