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 |
Name | Role | Business address | Phone | 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 |
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 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