Entity Name: | MATTABASSETT RIFLE & PISTOL CLUB, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Dec 1966 |
Business ALEI: | 0057147 |
Annual report due: | 21 Dec 2025 |
Business address: | 290 BECKLEY MILLS RD., BERLIN, CT, 06037, United States |
Mailing address: | P. O. BOX 8141, BERLIN, CT, United States, 06037 |
ZIP code: | 06037 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | rjdrezek@outlook.com |
NAICS
921190 Other General Government SupportThis industry comprises government establishments primarily engaged in providing general support for government. Such support services include personnel services, election boards, and other general government support establishments that are not classified elsewhere in public administration. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Richard Drezek | Agent | 1 Mel Rd, Plainville, CT, 06062-1415, United States | +1 860-250-5415 | rjdrezek@outlook.com | 1 Mel Rd, Plainville, CT, 06062-1415, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JERRY TESTORI | Officer | - | - | - | 489 SOUTH STREET, NEW BRITAIN, CT, 06051, United States |
Richard Drezek | Officer | 1 Mel Rd, Plainville, CT, 06062-1415, United States | +1 860-250-5415 | rjdrezek@outlook.com | 1 Mel Rd, Plainville, CT, 06062-1415, United States |
Philip Mader | Officer | - | - | - | 27 Kenton St, Berlin, CT, 06037-2618, United States |
Gary Belanger | Officer | - | - | - | 57 Carol St, New Britain, CT, 06053, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012217994 | 2024-12-24 | - | Annual Report | Annual Report | - |
BF-0011086577 | 2023-12-08 | - | Annual Report | Annual Report | - |
BF-0010314611 | 2022-12-01 | - | Annual Report | Annual Report | 2022 |
BF-0009828705 | 2021-12-06 | - | Annual Report | Annual Report | - |
0007065109 | 2021-01-15 | - | Annual Report | Annual Report | 2020 |
0006703912 | 2019-12-27 | - | Annual Report | Annual Report | 2019 |
0006315094 | 2019-01-10 | - | Annual Report | Annual Report | 2018 |
0006059502 | 2018-02-07 | - | Annual Report | Annual Report | 2017 |
0005703449 | 2016-11-28 | - | Annual Report | Annual Report | 2016 |
0005476484 | 2016-01-29 | - | Annual Report | Annual Report | 2015 |
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