Search icon

MATTABASSETT RIFLE & PISTOL CLUB, INC.

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

Company Details

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

Industry & Business Activity

NAICS

921190 Other General Government Support

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated?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