Search icon

LONG HILL GARDEN CLUB, INCORPORATED,THE

Company Details

Entity Name: LONG HILL GARDEN CLUB, INCORPORATED,THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Apr 1956
Business ALEI: 0056880
Annual report due: 12 Apr 2025
NAICS code: 813410 - Civic and Social Organizations
Business address: 14 Meadow Ridge Drive, Trumbull, CT, 06611, United States
Mailing address: 14 Meadow Ridge Drive, Trumbull, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jbpezz@snet.net

Officer

Name Role Business address Residence address
ELIZABETH WHITE Officer No data 188 FLINT RIDGE RD, MONROE, CT, 06468, United States
Barbara Pezzullo Officer No data 14 Meadow Ridge Dr, Trumbull, CT, 06611-1066, United States
Lauren Maday Officer No data 40 McGuire Rd, Trumbull, CT, 06611-1467, United States
Bunnie Hovan Officer 2078 Huntington Tpke, Trumbull, CT, 06611-5000, United States 2078 Huntington Tpke, Trumbull, CT, 06611-5000, United States
Kerry Giammarco Officer 271 Church Hill Rd, Trumbull, CT, 06611-3122, United States 271 Church Hill Rd, Trumbull, CT, 06611-3122, United States

Agent

Name Role Business address Phone E-Mail Residence address
Kathy Feller Agent 35 Cameo Road, Stratford, CT, 06614, United States +1 203-380-1945 katfeller@optonline.net 35 Cameo Road, Stratford, CT, 06614, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012219037 2024-04-01 No data Annual Report Annual Report No data
BF-0011852928 2023-06-16 2023-06-16 Interim Notice Interim Notice No data
BF-0011830692 2023-06-02 2023-06-02 Interim Notice Interim Notice No data
BF-0011085162 2023-03-22 No data Annual Report Annual Report No data
BF-0010304703 2022-03-16 No data Annual Report Annual Report 2022
0007309993 2021-04-27 No data Annual Report Annual Report 2021
0006877990 2020-04-07 No data Annual Report Annual Report 2020
0006431787 2019-03-07 No data Annual Report Annual Report 2019
0006195790 2018-06-05 2018-06-05 Interim Notice Interim Notice No data
0006152455 2018-03-21 No data Annual Report Annual Report 2018

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website