Search icon

STRATFORD GUN COLLECTORS ASSOCIATION, INC., THE

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated?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