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 |
NAICS
112990 All Other Animal ProductionThis 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
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 |
Name | Role | Mailing address | Phone | 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 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 | - |
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 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
0000000000693614 | Department of Agriculture | 10.914 - WILDLIFE HABITAT INCENTIVE PROGRAM | 2011-06-14 | 2018-12-31 | WILDLIFE HABITAT INCENTIVES PROGRAM | |||||||||||||||||||||
|
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