Search icon

THOMASTON LIEDERKRANZ MEN'S CLUB, INC.

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

Company Details

Entity Name: THOMASTON LIEDERKRANZ MEN'S CLUB, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jun 1986
Business ALEI: 0185468
Annual report due: 03 Jun 2025
Business address: 82 MAIN ST. APT. #3, THOMASTON, CT, 06787, United States
Mailing address: 82 MAIN ST. APT. #3, THOMASTON, CT, United States, 06787
ZIP code: 06787
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: liederkranzmensclub@yahoo.com

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
GEORGE P. SEABOURNE Agent 30 MAIN STREET, THOMASTON, CT, 06787, United States +1 860-283-3147 seanczellecz@yahoo.com 97 MAIN ST, THOMASTON, CT, 06787, United States

Officer

Name Role Residence address
Dave Lucian Officer 201 Minor Rd, Terryville, CT, 06786-4014, United States
Tim Titus Officer 895 High Street Ext, Thomaston, CT, 06787-1216, United States
Randy Graham Officer 399 Walnut Hill Rd, Thomaston, CT, 06787-1133, United States
SEAN CZELLECZ Officer 94 BZYBERRY DRIVE, THOMASTON, CT, 06787, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012278383 2024-08-25 - Annual Report Annual Report -
BF-0011080883 2024-04-13 - Annual Report Annual Report -
BF-0010244069 2023-03-12 - Annual Report Annual Report 2022
BF-0009755034 2021-07-23 - Annual Report Annual Report -
0006940982 2020-07-06 - Annual Report Annual Report 2018
0006940989 2020-07-06 - Annual Report Annual Report 2019
0006941001 2020-07-06 - Annual Report Annual Report 2020
0006539988 2019-04-22 2019-04-22 Interim Notice Interim Notice -
0006149493 2018-03-14 2018-03-14 Interim Notice Interim Notice -
0006100280 2018-02-07 2018-02-07 Change of Agent Agent Change -
See something incorrect or outdated?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