Entity Name: | DR. JOHN E. FLAHERTY FIELD TRIAL CLUB ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Jun 1983 |
Business ALEI: | 0143664 |
Annual report due: | 03 Jun 2025 |
Business address: | 15A NEWBERRY LANE, HOPE VALLEY, RI, 02832, United States |
Mailing address: | 15A NEWBERRY LANE, HOPE VALLEY, RI, United States, 02832 |
Place of Formation: | CONNECTICUT |
E-Mail: | shconyngham@yahoo.com |
NAICS
114210 Hunting and TrappingThis industry comprises establishments primarily engaged in one or more of the following: (1) commercial hunting and trapping; (2) operating commercial game preserves, such as game retreats; and (3) operating hunting preserves. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Richard Frawley | Agent | 114 Rye St, Broad Brook, CT, 06016-9554, United States | +1 860-301-7271 | flahertyft@gmail.com | 114 Rye St, Broad Brook, CT, 06016-9554, United States |
Name | Role | Residence address |
---|---|---|
M J Haesche | Officer | 24 Warren Rd, West Brookfield, MA, 01585, United States |
SARAH CONYNGHAM | Officer | 15A NEWBERRY LANE, HOPE VALLEY, RI, 02832, United States |
Richard Murphy | Officer | 59 Friar Lane, Trumbull, CT, 06611, United States |
Cory Roy | Officer | 79 Tromley Rd, East Windsor, CT, 06088-9622, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012280653 | 2024-05-21 | - | Annual Report | Annual Report | - |
BF-0011382615 | 2023-05-22 | - | Annual Report | Annual Report | - |
BF-0010390068 | 2022-05-04 | - | Annual Report | Annual Report | 2022 |
BF-0009752343 | 2021-07-06 | - | Annual Report | Annual Report | - |
0006917411 | 2020-06-03 | - | Annual Report | Annual Report | 2019 |
0006917413 | 2020-06-03 | - | Annual Report | Annual Report | 2020 |
0006190389 | 2018-05-28 | - | Annual Report | Annual Report | 2018 |
0005869561 | 2017-06-16 | - | Annual Report | Annual Report | 2017 |
0005575965 | 2016-05-27 | - | Annual Report | Annual Report | 2016 |
0005342390 | 2015-06-03 | - | Annual Report | Annual Report | 2015 |
Sources: 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