Search icon

BIG RED BAND CLUB, INC.

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

Company Details

Entity Name: BIG RED BAND CLUB, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Apr 1983
Business ALEI: 0142146
Annual report due: 25 Apr 2023
Business address: 26 L'HOMME STREET, DANIELSON, CT, 06239, United States
Mailing address: 226 PUTNAM PIKE, DAYVILLE, CT, United States, 06241
ZIP code: 06239
County: Windham
Place of Formation: CONNECTICUT
E-Mail: lhiggins@killinglyschools.org

Industry & Business Activity

NAICS

611110 Elementary and Secondary Schools

This industry comprises establishments primarily engaged in furnishing academic courses and associated course work that comprise a basic preparatory education. A basic preparatory education ordinarily constitutes kindergarten through 12th grade. This industry includes school boards and school districts. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Lisa Higgins Agent 26 L'Homme Street, Danielson, CT, 06239, United States +1 860-208-6189 lhiggins@killinglyschools.org 26 L'Homme Street, Danielson, CT, 06239, United States

Director

Name Role Business address Residence address
JEFFREY EITHER Director 226 PUTNAM PIKE, DAYVILLE, CT, 06241, United States 226 PUTNAM PIKE, DAYVILLE, CT, 06241, United States

Officer

Name Role Business address Residence address
LISA HIGGINS Officer 226 PUTNAM PIKE, KILLINGLY, CT, 06241, United States 26 L'HOMME STREET, DANIELSON, CT, 06239, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAZR.01315 BAZAAR PERMIT CLASS 3 CLOSED VERIFICATION STATEMENT COMPLETE - 2015-11-26 2015-11-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011382525 2023-04-24 - Annual Report Annual Report -
BF-0010265997 2022-06-30 - Annual Report Annual Report 2022
0007286678 2021-04-07 - Annual Report Annual Report 2020
0007286687 2021-04-07 - Annual Report Annual Report 2021
0006587780 2019-06-28 - Annual Report Annual Report 2019
0006235997 2018-08-21 - Annual Report Annual Report 2018
0005854934 2017-06-02 - Annual Report Annual Report 2017
0005555634 2016-05-03 - Annual Report Annual Report 2016
0005388916 2015-08-31 - Annual Report Annual Report 2015
0005174757 2014-08-29 - Annual Report Annual Report 2014
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