Search icon

ROTARY CLUB OF PLAINVILLE, INCORPORATED

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ROTARY CLUB OF PLAINVILLE, INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jul 1974
Business ALEI: 0059139
Annual report due: 11 Jul 2025
Business address: 46 PEQUOT ROAD, PLAINVILLE, CT, 06062, United States
Mailing address: P.O. BOX 484, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: RYUDKIN@COMCAST.NET

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
ROBERT YUDKIN Agent 46 Pequot Rd, Plainville, CT, 06062-1818, United States +1 860-793-0022 RYUDKIN@COMCAST.NET 46 PEQUOT ROAD, PLAINVILLE, CT, 06062, United States

Officer

Name Role Business address Phone E-Mail Residence address
SUSAN ABRAM Officer 109 DIAMOND AVE, PLAINVILLE, CT, 06062, United States - - 109 DIAMOND AVE, PLAINVILLE, CT, 06062, United States
ROBERT YUDKIN Officer 46 PEQUOT ROAD, PLAINVILLE, CT, 06062, United States +1 860-793-0022 RYUDKIN@COMCAST.NET 46 PEQUOT ROAD, PLAINVILLE, CT, 06062, United States
Sally Miller Officer - - - 149 Rockwell Ave, Plainville, CT, 06062-1747, United States
Shirley Osle Officer - - - 56 Oakridge, Unionville, CT, 06085-1472, United States

Director

Name Role Business address Residence address
SUSAN ABRAM Director 109 DIAMOND AVE, PLAINVILLE, CT, 06062, United States 109 DIAMOND AVE, PLAINVILLE, CT, 06062, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RAFF.04638-CL 1 RAFFLE PERMIT CLASS 1 CLOSED VERIFICATION STATEMENT COMPLETE - 2017-08-24 2017-09-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012045145 2024-06-16 - Annual Report Annual Report -
BF-0011084485 2023-06-19 - Annual Report Annual Report -
BF-0010214677 2022-06-14 - Annual Report Annual Report 2022
BF-0009758636 2021-06-29 - Annual Report Annual Report -
0006971927 2020-09-03 - Annual Report Annual Report 2020
0006613499 2019-08-05 - Annual Report Annual Report 2019
0006233089 2018-08-15 - Annual Report Annual Report 2018
0005898230 2017-07-31 - Annual Report Annual Report 2017
0005685405 2016-11-02 - Annual Report Annual Report 2016
0005685402 2016-11-02 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

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