Search icon

DR. JOHN E. FLAHERTY FIELD TRIAL CLUB ASSOCIATION, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

114210 Hunting and Trapping

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated? Let us know

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