Search icon

NORFOLK CURLING CLUB, INCORPORATED, THE

Company Details

Entity Name: NORFOLK CURLING CLUB, INCORPORATED, THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jun 1956
Business ALEI: 0058032
Annual report due: 28 Jun 2025
NAICS code: 711211 - Sports Teams and Clubs
Business address: 70 Golf Dr, Norfolk, CT, 06058, United States
Mailing address: P.O.BOX 102 - 70 GOLF DRIVE, NORFOLK, CT, United States, 06058
ZIP code: 06058
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: treasurer@norfolkcurlingclub.org

Agent

Name Role Business address Phone E-Mail Residence address
Michael Coe Agent 70 Golf Dr, Norfolk, CT, 06058, United States +1 860-671-1605 mjcoe52@gmail.com 6 Great Hollow Rd, West Cornwall, CT, 06796-1806, United States

Officer

Name Role Residence address
VICKIE L. BROWN Officer 10 MICHAEL LANE, WINDSOR, CT, 06095, United States
MICHAEL COE Officer 6 GREAT HOLLOW ROAD, WEST CORNWALL, CT, 06796, United States
Chuck Koscher Officer 15 Chestnut Lane, Lenox, MA, 01240-2108, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012045724 2024-06-25 No data Annual Report Annual Report No data
BF-0011081965 2023-06-15 No data Annual Report Annual Report No data
BF-0010250312 2022-06-22 No data Annual Report Annual Report 2022
BF-0009754268 2021-10-04 No data Annual Report Annual Report No data
0006917787 2020-06-04 No data Annual Report Annual Report 2019
0006917797 2020-06-04 No data Annual Report Annual Report 2020
0006915571 2020-06-01 No data Change of Email Address Business Email Address Change No data
0006198598 2018-06-13 No data Annual Report Annual Report 2018
0005873431 2017-06-23 No data Annual Report Annual Report 2017
0005873424 2017-06-23 No data Annual Report Annual Report 2016

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website