Search icon

MIANUS RIVER BOAT & YACHT CLUB INC. THE

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

Company Details

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 2026
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

Industry & Business Activity

NAICS

713930 Marinas

This industry comprises establishments, commonly known as marinas, engaged in operating docking and/or storage facilities for pleasure craft owners, with or without one or more related activities, such as retailing fuel and marine supplies; and repairing, maintaining, or renting pleasure boats. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail 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

Director

Name Role Residence address
Wayne Scott Director 10C Reggie Way, Broad Brook, CT, 06016-1717, United States
Robert Sparan Director 24 Kent Place, Cos Cob, CT, 06807, United States

Officer

Name Role Business address Phone E-Mail Residence address
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
LISA VANCURA Officer 98 STRICKLAND ROAD, Cos Cob, CT, 06807, United States - - 107 Henry Street, Greenwich, CT, 06830, United States
Andrew Cummings Officer 98 Strickland Road, Cos Cob, CT, 06807, United States - - 17 Tomac Avenue, Old Greenwich, CT, 06870, United States

History

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

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012905978 2025-04-03 - Annual Report Annual Report -
BF-0012049622 2024-03-24 - Annual Report Annual Report -
BF-0011078344 2023-04-01 - Annual Report Annual Report -
BF-0010356128 2022-04-29 - Annual Report Annual Report 2022
0007324007 2021-05-04 - Annual Report Annual Report 2021
0006888159 2020-04-20 - Annual Report Annual Report 2020
0006467409 2019-03-15 - Annual Report Annual Report 2019
0006119791 2018-03-13 - Annual Report Annual Report 2018
0005808400 2017-04-03 - Annual Report Annual Report 2016
0005808415 2017-04-03 - 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