STRATFORD GUN COLLECTORS ASSOCIATION, INC., THE
Date of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | STRATFORD GUN COLLECTORS ASSOCIATION, INC., THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 07 Jan 1954 |
Business ALEI: | 0060304 |
Annual report due: | 07 Jan 2024 |
Business address: | 164 SZOST DR., FAIRFIELD, CT, 06824, United States |
Mailing address: | 164 SZOST DR., FAIRFIELD, CT, United States, 06824 |
ZIP code: | 06824 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | houseoftang@yahoo.com |
NAICS
813410 Civic and Social OrganizationsThis industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Lewis Merritt | Agent | 368 Hitching Post Dr, Orange, CT, 06477-2815, United States | +1 203-815-4137 | lewis368@sbcglobal.net | Hitching Post Drive, Orange, CT, 06477, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JEFFREY EDWARD TANG | Officer | - | 164 SZOST DR., FAIRFIELD, CT, 06824, United States |
FRED KERSON | Officer | 104 Ramsdell St, New Haven, CT, 06515-1614, United States | 104 RAMSDELL ST., NEW HAVEN, CT, 06015, United States |
Scott Fischer | Officer | - | 951 Morehouse Hwy, Fairfield, CT, 06825-2667, United States |
Shawn Brown | Officer | - | 45 Dry Hill Rd, Norwalk, CT, 06851-4024, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011737788 | 2024-01-05 | - | Annual Report | Annual Report | - |
BF-0011738297 | 2023-03-13 | - | Annual Report | Annual Report | - |
BF-0009734956 | 2023-03-12 | - | Annual Report | Annual Report | 2019 |
BF-0009734953 | 2023-03-12 | - | Annual Report | Annual Report | 2017 |
BF-0009915958 | 2023-03-12 | - | Annual Report | Annual Report | - |
BF-0010692172 | 2023-03-12 | - | Annual Report | Annual Report | - |
BF-0009734954 | 2023-03-12 | - | Annual Report | Annual Report | 2020 |
BF-0009734955 | 2023-03-12 | - | Annual Report | Annual Report | 2018 |
BF-0011713846 | 2023-02-27 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005506813 | 2016-03-07 | - | Annual Report | Annual Report | 2016 |
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