Entity Name: | NEW HAVEN COUNTRY CLUB CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Mar 1898 |
Business ALEI: | 0057795 |
Annual report due: | 28 Mar 2026 |
Business address: | 160 HARTFORD TURNPIKE, Hamden, CT, 06517, United States |
Mailing address: | P. O. BOX 6145, HAMDEN, CT, United States, 06517 |
ZIP code: | 06517 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | CCOLONESE@NEWHAVENCC.COM |
NAICS
713910 Golf Courses and Country ClubsThis 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
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300J0MSZP7JR1UT14 | 0057795 | US-CT | GENERAL | ACTIVE | 2013-05-10 | |||||||||||||||||||
|
Legal | C/O PARRETT, PORTO, PARESE & COLWELL, PROFESSIONAL CORPORATION, 2319 WHITNEY AVENUE, SUITE 1D, HAMDEN, US-CT, US, 06518 |
Headquarters | 160 Hartford Turnpike, Hamden, US-CT, US, 06517 |
Registration details
Registration Date | 2013-05-10 |
Last Update | 2023-12-10 |
Status | LAPSED |
Next Renewal | 2023-12-09 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 0057795 |
Name | Role | Business address | Residence address |
---|---|---|---|
Bridget Mendoza | Director | - | 265 Lane St, Hamden, CT, 06514-2718, United States |
SHEPARD STEVENS | Director | - | 36 ROUND HILL ROAD, NORTH HAVEN, CT, 06473, United States |
James Maher | Director | 265 Church Street, Suite 802, New Haven, CT, 06510, United States | 200 Glen Pkwy, Hamden, CT, 06517-1511, United States |
Michael Kamp | Director | - | 25 Jackson Rd, Hamden, CT, 06517-1611, United States |
MICHAEL DEAKIN | Director | - | 875 Ridge Rd, Hamden, CT, 06517-2138, United States |
Anthony Savino | Director | - | 197 Route 80, Killingworth, CT, 06419-1450, United States |
Ryan Parent | Director | - | 14 Roxbury Ln, Wallingford, CT, 06492-6300, United States |
Name | Role |
---|---|
HALLORAN & SAGE LLP | Agent |
Name | Role | Residence address |
---|---|---|
SHEPARD STEVENS | Officer | 36 ROUND HILL ROAD, NORTH HAVEN, CT, 06473, United States |
Daniel Slater | Officer | 55 High Meadow Rd, Hamden, CT, 06517-2131, United States |
MICHAEL DEAKIN | Officer | 875 Ridge Rd, Hamden, CT, 06517-2138, United States |
FLOYD DUGAS | Officer | 35 HERBERT ST., MILFORD, CT, 06460, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LCA.0008558 | CAFE LIQUOR | ACTIVE | CURRENT | 2021-05-21 | 2024-05-21 | 2025-05-20 |
LGC.0000054 | GOLF COUNTRY CLUB LIQUOR | INACTIVE | - | 2016-01-14 | 2020-01-14 | 2021-05-20 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012902169 | 2025-03-07 | - | Annual Report | Annual Report | - |
BF-0012045395 | 2024-03-13 | - | Annual Report | Annual Report | - |
BF-0011085877 | 2023-03-17 | - | Annual Report | Annual Report | - |
BF-0010306271 | 2022-03-01 | - | Annual Report | Annual Report | 2022 |
0007146987 | 2021-02-12 | - | Annual Report | Annual Report | 2021 |
0006781528 | 2020-02-25 | - | Annual Report | Annual Report | 2020 |
0006427820 | 2019-03-06 | - | Annual Report | Annual Report | 2019 |
0006132793 | 2018-03-21 | - | Annual Report | Annual Report | 2017 |
0006132850 | 2018-03-21 | - | Annual Report | Annual Report | 2018 |
0005800389 | 2017-03-24 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8810838600 | 2021-03-25 | 0156 | PPP | 160 Hartford Tpke, Hamden, CT, 06517-3526 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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