Entity Name: | MIANUS RIVER BOAT & YACHT CLUB INC. THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Apr 1984 |
Business ALEI: | 0155531 |
Annual report due: | 19 Apr 2025 |
NAICS code: | 713930 - Marinas |
Business address: | 98 STRICKLAND ROAD, Cos Cob, CT, 06807, United States |
Mailing address: | 98 STRICKLAND ROAD, Cos Cob, CT, United States, 06807 |
ZIP code: | 06807 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | bkeeper4u@gmail.com |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Ruth Yorke | Agent | 98 Strickland Rd, Cos Cob, CT, 06807-2730, United States | +1 203-253-5283 | bkeeper4u@gmail.com | 7 Ridge Road, Cos Cob, CT, 06807, United States |
Name | Role | Residence address |
---|---|---|
Robert Sparan | Director | 24 Kent Place, Cos Cob, CT, 06807, United States |
Wayne Scott | Director | 10C Reggie Way, Broad Brook, CT, 06016-1717, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
LISA VANCURA | Officer | 98 STRICKLAND ROAD, Cos Cob, CT, 06807, United States | No data | No data | 107 Henry Street, Greenwich, CT, 06830, United States |
Thomas Anderson | Officer | 98 STRICKLAND ROAD, Cos Cob, CT, 06807, United States | No data | No data | 28 Sinawoy Road, Cos Cob, CT, 06807, United States |
Ruth Yorke | Officer | 98 Strickland Rd, Cos Cob, CT, 06807-2730, United States | +1 203-253-5283 | bkeeper4u@gmail.com | 7 Ridge Road, Cos Cob, CT, 06807, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | RIVER CLUB, INC. THE | MIANUS RIVER BOAT & YACHT CLUB INC. THE | 1987-05-08 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012049622 | 2024-03-24 | No data | Annual Report | Annual Report | No data |
BF-0011078344 | 2023-04-01 | No data | Annual Report | Annual Report | No data |
BF-0010356128 | 2022-04-29 | No data | Annual Report | Annual Report | 2022 |
0007324007 | 2021-05-04 | No data | Annual Report | Annual Report | 2021 |
0006888159 | 2020-04-20 | No data | Annual Report | Annual Report | 2020 |
0006467409 | 2019-03-15 | No data | Annual Report | Annual Report | 2019 |
0006119791 | 2018-03-13 | No data | Annual Report | Annual Report | 2018 |
0005808400 | 2017-04-03 | No data | Annual Report | Annual Report | 2016 |
0005808415 | 2017-04-03 | No data | Annual Report | Annual Report | 2017 |
0005536859 | 2016-04-12 | No data | Annual Report | Annual Report | 2015 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website