Entity Name: | PAHQUIOQUE ROD & GUN CLUB, INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Apr 1911 |
Business ALEI: | 0058507 |
Annual report due: | 11 Apr 2026 |
Business address: | 7 SIBONEY TERRACE - C/O CHRIS ROBINSON, DANBURY, CT, 06811, United States |
Mailing address: | 7 SIBONEY TERRACE - C/O CHRIS ROBINSON, DANBURY, CT, United States, 06811 |
ZIP code: | 06811 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | robinson.cj1@gmail.com |
NAICS
713990 All Other Amusement and Recreation IndustriesThis industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
CHRIS ROBINSON | Agent | 74 Sugar Hollow Rd, Danbury, CT, 06810-7544, United States | +1 203-312-6196 | robinson.cj1@gmail.com | 7 SIBONEY TERRACE, DANBURY, CT, 06811, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
KAREN KULA | Officer | 74 Sugar Hollow Rd, Danbury, CT, 06810-7544, United States | - | - | 179 TRANSYLVANIA ROAD, WOODBURY, CT, 06798, United States |
CHERYLL PITTERA | Officer | 74 Sugar Hollow Rd, Danbury, CT, 06810-7544, United States | - | - | 145 BROOKLAWN PARKWAY, FAIRFIELD, CT, 06825, United States |
CHRIS ROBINSON | Officer | 74 Sugar Hollow Rd, Danbury, CT, 06810-7544, United States | +1 203-312-6196 | robinson.cj1@gmail.com | 7 SIBONEY TERRACE, DANBURY, CT, 06811, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012902378 | 2025-03-12 | - | Annual Report | Annual Report | - |
BF-0012045738 | 2024-03-13 | - | Annual Report | Annual Report | - |
BF-0011085430 | 2023-03-13 | - | Annual Report | Annual Report | - |
BF-0010629633 | 2022-07-11 | - | Annual Report | Annual Report | - |
BF-0009874394 | 2022-05-27 | - | Annual Report | Annual Report | - |
BF-0008300274 | 2022-05-27 | - | Annual Report | Annual Report | 2020 |
0006870852 | 2020-04-02 | - | Interim Notice | Interim Notice | - |
0006870813 | 2020-04-02 | 2020-04-02 | Change of Agent | Agent Change | - |
0006870757 | 2020-04-02 | 2020-04-02 | Agent Resignation | Agent Resignation | - |
0006737476 | 2020-01-31 | - | Change of Business Address | Business Address Change | - |
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