Search icon

HARTFORD TRACK CLUB, INC. THE

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

Company Details

Entity Name: HARTFORD TRACK CLUB, INC. THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Mar 1984
Business ALEI: 0154350
Annual report due: 22 Mar 2026
Mailing address: PO BOX 624, FARMINGTON, CT, United States, 06034
Business address: 72 Wynding Hills Rd., East Granby, CT, 06026, United States
ZIP code: 06026
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kelly@sonicendurance.com
E-Mail: mike.dunlap@hartfordtrackclub.com

Industry & Business Activity

NAICS

711211 Sports Teams and Clubs

This U.S. industry comprises professional or semiprofessional sports teams or clubs primarily engaged in participating in live sporting events, such as baseball, basketball, football, hockey, soccer, and jai alai games, before a paying audience. These establishments may or may not operate their own arena, stadium, or other facility for presenting these events. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Bill Thramann Officer - - - 63 Hitchcock Ln, Avon, CT, 60010, United States
Mike Dunlap Officer 72 Wynding Hills Rd., East Granby, CT, 06026, United States +1 860-378-4185 mike.dunlap@hartfordtrackclub.com 72 Wynding Hills Rd., East Granby, CT, 06026, United States

Agent

Name Role Business address Phone E-Mail Residence address
Mike Dunlap Agent 72 Wynding Hills Rd., East Granby, CT, 06026, United States +1 860-378-4185 mike.dunlap@hartfordtrackclub.com 72 Wynding Hills Rd., East Granby, CT, 06026, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012905907 2025-03-19 - Annual Report Annual Report -
BF-0012050350 2024-03-30 - Annual Report Annual Report -
BF-0011077183 2023-03-10 - Annual Report Annual Report -
BF-0010345936 2022-02-23 - Annual Report Annual Report 2022
0007090899 2021-02-01 - Annual Report Annual Report 2021
0006760701 2020-02-19 - Annual Report Annual Report 2014
0006760723 2020-02-19 - Annual Report Annual Report 2020
0006760677 2020-02-19 - Annual Report Annual Report 2010
0006760683 2020-02-19 - Annual Report Annual Report 2011
0006760710 2020-02-19 - Annual Report Annual Report 2017
See something incorrect or outdated?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