Search icon

STANLEY GOLF CLUB INCORPORATED, THE

Company Details

Entity Name: STANLEY GOLF CLUB INCORPORATED, THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 25 Jul 1931
Business ALEI: 0060221
Business address: STANLEY GOLF CLUB INC. 245 HARTFORD ROAD, NEW BRITAIN, CT, 06053
Mailing address: STANLEY GOLF CLUB INC. ATTN: MEN'S CLUB 245 HARTFORD ROAD, NEW BRITAIN, CT, 06053
ZIP code: 06053
County: Hartford
Place of Formation: CONNECTICUT

Agent

Name Role Business address Residence address
FRANK J. CUOMO JR. Agent 300 NEW BRITAIN RD., KENSINGTON, CT, 06037, United States 273-C BRITTANY FARMS RD., NEW BRITAIN, CT, 06053, United States

Officer

Name Role Residence address
EDWARD SOBOLEWSKI Officer 42 NORTH STONEGATE ROAD, SOUTHINGTON, CT, 06489, United States
MIKE CAPSALORIS Officer 43 CONNECTICUT AVENUE, NEW BRITAIN, CT, 06051, United States
BRUCE TIMM Officer 42 PARKER STREET, NEWINGTON, CT, 06111, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010974625 2022-08-18 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010598983 2022-05-19 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0004239350 2010-07-12 No data Annual Report Annual Report 2010
0003986979 2009-07-08 No data Annual Report Annual Report 2009
0003751221 2008-08-04 No data Annual Report Annual Report 2008
0003506322 2007-07-25 No data Annual Report Annual Report 2007
0003274165 2006-08-02 No data Annual Report Annual Report 2006
0003092682 2005-09-07 No data Annual Report Annual Report 2005
0002881846 2004-08-13 No data Annual Report Annual Report 2004
0002778175 2004-02-18 2004-02-18 Annual Report Annual Report 2003

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website