Search icon

THE NIANTIC SPORTSMEN'S CLUB, INCORPORATED

Company Details

Entity Name: THE NIANTIC SPORTSMEN'S CLUB, INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Apr 1955
Business ALEI: 0058007
Annual report due: 06 Apr 2023
NAICS code: 713990 - All Other Amusement and Recreation Industries
Business address: 67 Plants Dam Rd, East Lyme, CT, 06333, United States
Mailing address: P.O.BOX 122, NIANTIC, CT, United States, 06357
ZIP code: 06333
County: New London
Place of Formation: CONNECTICUT
E-Mail: Jculbusky@baudecpas.com

Agent

Name Role Business address Phone E-Mail Residence address
LLOYD L LANGHAMMER Agent 18A GRANITE STREET, NEW LONDON, CT, 06320, United States +1 860-440-3340 mblock@bjslawyers.com 85 NIANTIC RIVER RD, WATERFORD, CT, 03685, United States

Officer

Name Role Business address Residence address
JOHN SANTOS Officer 67 Plants Dam Rd, East Lyme, CT, 06333, United States 49 PLANTS DAM RD, NIANTIC, CT, 06357, United States
MATTHEW FLEISHER Officer 67 Plants Dam Rd, East Lyme, CT, 06333, United States 458 Shore Rd, Old Lyme, CT, 06371-1830, United States

History

Type Old value New value Date of change
Name change NIANTIC SPORTSMEN'S CLUB INCORPORATED. THE NIANTIC SPORTSMEN'S CLUB, INCORPORATED 2002-07-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010391231 2022-05-09 No data Annual Report Annual Report 2022
0007346855 2021-05-19 No data Annual Report Annual Report 2021
0007016279 2020-11-11 No data Annual Report Annual Report 2020
0006471151 2019-03-16 No data Annual Report Annual Report 2011
0006471172 2019-03-16 No data Annual Report Annual Report 2015
0006471175 2019-03-16 No data Annual Report Annual Report 2018
0006471174 2019-03-16 No data Annual Report Annual Report 2017
0006471157 2019-03-16 No data Annual Report Annual Report 2012
0006471173 2019-03-16 No data Annual Report Annual Report 2016
0006471162 2019-03-16 No data Annual Report Annual Report 2013

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website