Search icon

HARRY B. BROWNSON COUNTRY CLUB, INC. THE

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: HARRY B. BROWNSON COUNTRY CLUB, INC. THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Aug 1959
Business ALEI: 0055686
Annual report due: 10 Aug 2025
Business address: 15 SOUNDVIEW AVENUE, SHELTON, CT, 06484, United States
Mailing address: 15 SOUNDVIEW AVE, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: accounting@brownsoncc.com

Industry & Business Activity

NAICS

713910 Golf Courses and Country Clubs

This industry comprises (1) establishments primarily engaged in operating golf courses (except miniature) and (2) establishments primarily engaged in operating golf courses, along with dining facilities and other recreational facilities that are known as country clubs. These establishments often provide food and beverage services, equipment rental services, and golf instruction services. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROWNSON COUNTRY CLUB 401(K) PLAN 2023 060755521 2024-10-11 HARRY B. BROWNSON COUNTRY CLUB, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 713900
Sponsor’s telephone number 2039290555
Plan sponsor’s address 15 SOUNDVIEW AVENUE, PO BOX 2130, SHELTON, CT, 06484

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing LORI TILTON
Valid signature Filed with authorized/valid electronic signature
BROWNSON COUNTRY CLUB 401(K) PLAN 2022 060755521 2023-07-31 HARRY B. BROWNSON COUNTRY CLUB, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 713900
Sponsor’s telephone number 2039290555
Plan sponsor’s address 15 SOUNDVIEW AVENUE, PO BOX 2130, SHELTON, CT, 06484

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing LORI TILTON
Valid signature Filed with authorized/valid electronic signature
BROWNSON COUNTRY CLUB 401(K) PLAN 2021 060755521 2022-10-17 HARRY B. BROWNSON COUNTRY CLUB, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 713900
Sponsor’s telephone number 2039290555
Plan sponsor’s address 15 SOUNDVIEW AVENUE, PO BOX 2130, SHELTON, CT, 06484

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing LORI TILTON
Valid signature Filed with authorized/valid electronic signature
BROWNSON COUNTRY CLUB 401(K) PLAN 2020 060755521 2021-05-05 HARRY B. BROWNSON COUNTRY CLUB, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 713900
Sponsor’s telephone number 2039290555
Plan sponsor’s address 15 SOUNDVIEW AVENUE, PO BOX 2130, SHELTON, CT, 06484

Signature of

Role Plan administrator
Date 2021-05-05
Name of individual signing LORI TILTON
Valid signature Filed with authorized/valid electronic signature
BROWNSON COUNTRY CLUB 401(K) PLAN 2019 060755521 2020-09-30 HARRY B. BROWNSON COUNTRY CLUB, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 713900
Sponsor’s telephone number 2039290555
Plan sponsor’s address 15 SOUNDVIEW AVENUE, PO BOX 2130, SHELTON, CT, 06484

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing LORI TILTON
Valid signature Filed with authorized/valid electronic signature
BROWNSON COUNTRY CLUB 401(K) PLAN 2018 060755521 2019-07-03 HARRY B. BROWNSON COUNTRY CLUB, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 713900
Sponsor’s telephone number 2039290555
Plan sponsor’s address 15 SOUNDVIEW AVENUE, PO BOX 2130, SHELTON, CT, 06484

Signature of

Role Plan administrator
Date 2019-07-03
Name of individual signing LORI TILTON
Valid signature Filed with authorized/valid electronic signature
BROWNSON COUNTRY CLUB 401(K) PLAN 2017 060755521 2018-06-18 HARRY B. BROWNSON COUNTRY CLUB, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 713900
Sponsor’s telephone number 2039290555
Plan sponsor’s address 15 SOUNDVIEW AVENUE, PO BOX 2130, SHELTON, CT, 06484

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing LORI TILTON
Valid signature Filed with authorized/valid electronic signature
BROWNSON COUNTRY CLUB 401(K) PLAN 2016 060755521 2017-10-11 HARRY B. BROWNSON COUNTRY CLUB, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 713900
Sponsor’s telephone number 2039290555
Plan sponsor’s address 15 SOUNDVIEW AVENUE, PO BOX 2130, SHELTON, CT, 06484

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing LORI TILTON
Valid signature Filed with authorized/valid electronic signature
BROWNSON COUNTRY CLUB 401(K) PLAN 2015 060755521 2016-10-11 HARRY B. BROWNSON COUNTRY CLUB, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 713900
Sponsor’s telephone number 2039290555
Plan sponsor’s address 15 SOUNDVIEW AVENUE, PO BOX 2130, SHELTON, CT, 06484

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing LORI TILTON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Phone E-Mail Residence address
THOMAS J WELCH Agent 375 BRIDGEPORT AVE, SHELTON, CT, 06484, United States +1 203-929-0555 accounting@brownsoncc.com 50 BROWNSON DR, SHELTON, CT, 06484, United States

Officer

Name Role Residence address
William Vietze Officer 3 Butternut Lane, Oxford, CT, 06478, United States
Richard Fiore Officer 1450 Washington Boulevard, Apt.1210S, Stamford, CT, CT, 06902, United States
Gary Holforty Officer 73 Field Rock Rd, Monroe, CT, 06468-1261, United States
Matt Zakrzewski Officer 4 Founders Way, Monroe, CT, 06468-1827, United States

Director

Name Role Residence address
John White Director 12 Friar Ln, Trumbull, CT, 06611-4014, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
FDR.0000612 FROZEN DESSERT RETAILER ACTIVE CURRENT - 2024-01-01 2024-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012217967 2024-07-24 - Annual Report Annual Report -
BF-0011087009 2023-07-20 - Annual Report Annual Report -
BF-0010188543 2022-07-29 - Annual Report Annual Report 2022
BF-0009810694 2021-09-13 - Annual Report Annual Report -
0007333971 2021-05-12 - Annual Report Annual Report 2020
0007286730 2021-04-07 - Annual Report Annual Report 2019
0007286642 2021-04-07 - Annual Report Annual Report 2017
0007286705 2021-04-07 - Annual Report Annual Report 2018
0005621504 2016-08-05 - Annual Report Annual Report 2014
0005621551 2016-08-05 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005244257 Active OFS 2024-10-15 2030-02-11 AMENDMENT

Parties

Name HARRY B. BROWNSON COUNTRY CLUB, INC. THE
Role Debtor
Name WELLS FARGO FINANCIAL LEASING, INC.
Role Secured Party
0005006271 Active OFS 2021-06-29 2026-06-29 ORIG FIN STMT

Parties

Name PNC EQUIPMENT FINANCE, LLC (USD)
Role Secured Party
Name HARRY B. BROWNSON COUNTRY CLUB, INC. THE
Role Debtor
0003353885 Active OFS 2020-02-11 2030-02-11 ORIG FIN STMT

Parties

Name HARRY B. BROWNSON COUNTRY CLUB, INC. THE
Role Debtor
Name WELLS FARGO FINANCIAL LEASING, INC.
Role Secured Party
0003305826 Active OFS 2019-05-08 2024-05-08 ORIG FIN STMT

Parties

Name HARRY B. BROWNSON COUNTRY CLUB, INC. THE
Role Debtor
Name YAMAHA MOTOR FINANCE CORPORATION, USA
Role Secured Party
0002739297 Active MUNICIPAL 2010-03-04 2024-09-08 AMENDMENT

Parties

Name HARRY B. BROWNSON COUNTRY CLUB, INC. THE
Role Debtor
Name CITY OF SHELTON TAX COLLECTOR
Role Secured Party
0002724090 Active MUNICIPAL 2009-11-23 2024-03-26 AMENDMENT

Parties

Name HARRY B. BROWNSON COUNTRY CLUB, INC. THE
Role Debtor
Name CITY OF SHELTON TAX COLLECTOR
Role Secured Party
0002712916 Active MUNICIPAL 2009-09-08 2024-09-08 ORIG FIN STMT

Parties

Name HARRY B. BROWNSON COUNTRY CLUB, INC. THE
Role Debtor
Name CITY OF SHELTON TAX COLLECTOR
Role Secured Party
0002685567 Active MUNICIPAL 2009-03-26 2024-03-26 ORIG FIN STMT

Parties

Name HARRY B. BROWNSON COUNTRY CLUB, INC. THE
Role Debtor
Name CITY OF SHELTON TAX COLLECTOR
Role Secured Party
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