Search icon

BUNNELL BULLDOG CLUB, INC.

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

Company Details

Entity Name: BUNNELL BULLDOG CLUB, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Feb 1984
Business ALEI: 0153194
Annual report due: 22 Feb 2026
Business address: 1 BULLDOG BOULEVARD, STRATFORD, CT, 06614, United States
Mailing address: 1 BULLDOG BOULEVARD, STRATFORD, CT, United States, 06614
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: bbulldogclub@icloud.com

Industry & Business Activity

NAICS

722515 Snack and Nonalcoholic Beverage Bars

This U.S. industry comprises establishments primarily engaged in (1) preparing and/or serving a specialty snack, such as ice cream, frozen yogurt, cookies, or popcorn, or (2) serving nonalcoholic beverages, such as coffee, juices, or sodas for consumption on or near the premises. These establishments may carry and sell a combination of snack, nonalcoholic beverage, and other related products (e.g., coffee beans, mugs, coffee makers) but generally promote and sell a unique snack or nonalcoholic beverage. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
WAYNE THRALL Agent 1 BULLDOG BLVD, STRATFORD, CO, 06614, United States +1 860-881-5204 BBULLDOGCLUB@ICLOUD.COM 1 MARCELINE LN, MILFORD, CT, 06460, United States

Officer

Name Role Business address Phone E-Mail Residence address
WAYNE THRALL Officer 1 BULLDOG BLVD, STRATFORD, CT, 06614, United States +1 860-881-5204 BBULLDOGCLUB@ICLOUD.COM 1 MARCELINE LN, MILFORD, CT, 06460, United States
Marlana Sabia Officer 1 Bulldog Blvd, Stratford, CT, 06614-2333, United States - - 1 Bulldog Blvd, Stratford, CT, 06614-2333, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0003200-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - - - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012913023 2025-03-22 - Annual Report Annual Report -
BF-0012185180 2024-02-23 - Annual Report Annual Report -
BF-0011387135 2023-01-27 - Annual Report Annual Report -
BF-0010390454 2022-02-21 - Annual Report Annual Report 2022
0007240814 2021-03-18 - Annual Report Annual Report 2021
0006725282 2020-01-14 - Annual Report Annual Report 2020
0006419496 2019-03-01 - Annual Report Annual Report 2019
0006419488 2019-03-01 - Annual Report Annual Report 2018
0006001255 2018-01-11 - Annual Report Annual Report 2017
0006001250 2018-01-11 - 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