Search icon

NUTMEG R.C. FLYERS, INC. THE

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: NUTMEG R.C. FLYERS, INC. THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Sep 1982
Business ALEI: 0134164
Annual report due: 10 Sep 2025
Business address: 119 Lyon Rd, Burlington, CT, 06013, United States
Mailing address: 119 Lyon Rd, Burlington, CT, United States, 06013
ZIP code: 06013
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: doug_wennberg@hotmail.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DOUG WENNBERG Officer - 93 SPENCER BROOK ROAD, NEW HARTFORD, CT, 06057, United States
Paul Moses Officer 200 Whitbeck Rd, New Hartford, CT, 06057, United States 200 Whitbeck Rd, New Hartford, CT, 06057, United States
William Allan Officer 119 Lyon Rd, Burlington, CT, 06013, United States 119 Lyon Rd, Burlington, CT, 06013, United States

Agent

Name Role Business address Phone E-Mail Residence address
Douglas Wennberg Agent 93 Spencer Brook Rd, New Hartford, CT, 06057-3634, United States +1 860-307-7559 doug_wennberg@hotmail.com 93 Spencer Brook Rd, New Hartford, CT, 06057-3634, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012281892 2024-09-10 - Annual Report Annual Report -
BF-0011384883 2023-08-16 - Annual Report Annual Report -
BF-0010266006 2022-08-11 - Annual Report Annual Report 2022
BF-0009813502 2021-08-20 - Annual Report Annual Report -
0007008859 2020-10-27 - Annual Report Annual Report 2020
0006619596 2019-08-09 - Annual Report Annual Report 2019
0006274518 2018-11-08 - Annual Report Annual Report 2018
0005910114 2017-08-15 - Annual Report Annual Report 2017
0005728396 2016-12-31 - Annual Report Annual Report 2016
0005464815 2016-01-14 - 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See something incorrect or outdated?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