Search icon

NEWTOWN FISH AND GAME CLUB,INCORPORATED THE

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: NEWTOWN FISH AND GAME CLUB,INCORPORATED THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Apr 1945
Business ALEI: 0057980
Business address: 85 Ramstein Rd, New Hartford, CT, 06057, United States
Mailing address: 85 Ramstein Rd, New Hartford, CT, United States, 06057
ZIP code: 06057
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: JAMESDOMBRAUSKAS@GMAIL.COM

Industry & Business Activity

NAICS

112990 All Other Animal Production

This industry comprises establishments primarily engaged in (1) raising animals (except cattle, hogs and pigs, poultry, sheep and goats, aquaculture, apiculture, horses and other equines; and fur-bearing animals including rabbits) or (2) raising a combination of animals, with no one animal or family of animals accounting for one-half of the establishment's agricultural production (i.e., value of animals for market). Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
BRUCE KRAEMER Officer 17 JERAMIAH RD, SANDY HOOK, CT, 06482, United States
JOHN REGNERY Officer 6 WILLOW BROOK LANE, NEWTOWN, CT, 06470, United States
JAMES DOMBRAUSKAS Officer 85 RAMSTEIN RD, New HARTFORD, CT, 06057, United States

Agent

Name Role Mailing address Phone E-Mail Residence address
James Dombrauskas Agent 85 RAMSTEIN RD, NEW HARTFORD, CT, 06057, United States +1 860-306-1271 jamesdombrauskas@gmail.com 85 RAMSTEIN ROAD, NEW HARTFORD, CT, 06057, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012793881 2024-10-11 2024-10-11 Reinstatement Certificate of Reinstatement -
BF-0012762223 2024-09-10 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011086817 2024-06-25 - Annual Report Annual Report -
BF-0010602845 2024-06-25 - Annual Report Annual Report -
BF-0012661121 2024-06-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011808731 2023-05-15 2023-05-15 Interim Notice Interim Notice -
BF-0011712639 2023-02-22 2023-02-22 Interim Notice Interim Notice -
BF-0009803585 2022-05-17 - Annual Report Annual Report -
0007219184 2021-03-10 - Annual Report Annual Report 2020
0006607670 2019-07-26 2019-07-26 Change of Agent Agent Change -

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
0000000000693615 Department of Agriculture 10.914 - WILDLIFE HABITAT INCENTIVE PROGRAM 2011-06-14 2014-12-31 WILDLIFE HABITAT INCENTIVES PROGRAM
Recipient NEWTOWN FISH & GAME CLUB
Recipient Name Raw NEWTOWN FISH GAME CLUB INC
Recipient UEI KVVHR4RKA784
Recipient DUNS 072079085
Recipient Address 540 FERRY BLVD, STRATFORD, FAIRFIELD, CONNECTICUT, 06615-6013, UNITED STATES
Obligated Amount 300.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
0000000000693614 Department of Agriculture 10.914 - WILDLIFE HABITAT INCENTIVE PROGRAM 2011-06-14 2018-12-31 WILDLIFE HABITAT INCENTIVES PROGRAM
Recipient NEWTOWN FISH & GAME CLUB
Recipient Name Raw NEWTOWN FISH GAME CLUB INC
Recipient UEI KVVHR4RKA784
Recipient DUNS 072079085
Recipient Address 540 FERRY BLVD, STRATFORD, FAIRFIELD, CONNECTICUT, 06615-6013, UNITED STATES
Obligated Amount 42099.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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