Search icon

MAGO POINT BEACH ASSOCIATION, INCORPORATED THE

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MAGO POINT BEACH ASSOCIATION, INCORPORATED THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 May 1946
Business ALEI: 0056989
Annual report due: 21 May 2025
Business address: C/O LINDA M SMITH 19 BISHOP STREET, WATERFORD, CT, 06385, United States
Mailing address: C/O LINDA M SMITH 19 BISHOP STREET, WATERFORD, CT, United States, 06385
ZIP code: 06385
County: New London
Place of Formation: CONNECTICUT
E-Mail: SMITHLINDA283@YAHOO.COM

Industry & Business Activity

NAICS

713930 Marinas

This industry comprises establishments, commonly known as marinas, engaged in operating docking and/or storage facilities for pleasure craft owners, with or without one or more related activities, such as retailing fuel and marine supplies; and repairing, maintaining, or renting pleasure boats. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Donna Marino Officer 4 E Bishop St, Waterford, CT, 06385-2514, United States - - 4 E Bishop St, Waterford, CT, 06385-2514, United States
Linda Smith Officer 19 BISHOP ST, Waterford, CT, 06385, United States +1 860-437-7926 smithlinda283@yahoo.com 121 LONG POND RD, LAKEVILLE, CT, 06039, United States
Dana Pelletier Officer 6Bishop Street, Waterford, CT, 06385-2505, United States - - 6Bishop Street, Waterford, CT, 06385-2505, United States
Lori Torres Officer 10 E Bishop St, Waterford, CT, 06385-2514, United States - - 10 E Bishop St, Waterford, CT, 06385-2514, United States

Agent

Name Role Business address Phone E-Mail Residence address
Linda Smith Agent 19 BISHOP ST, Waterford, CT, 06385, United States +1 860-437-7926 smithlinda283@yahoo.com 121 LONG POND RD, LAKEVILLE, CT, 06039, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012215296 2024-05-16 - Annual Report Annual Report -
BF-0011085621 2023-05-08 - Annual Report Annual Report -
BF-0010356089 2022-05-10 - Annual Report Annual Report 2022
0007370555 2021-06-12 - Annual Report Annual Report 2021
0006912209 2020-05-28 - Annual Report Annual Report 2020
0006537931 2019-04-19 - Annual Report Annual Report 2019
0006185596 2018-05-17 - Annual Report Annual Report 2018
0005846744 2017-05-18 - Annual Report Annual Report 2017
0005574229 2016-05-25 - Annual Report Annual Report 2016
0005435483 2015-11-23 - Annual Report Annual Report 2015
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