THOMASTON LIEDERKRANZ MEN'S CLUB, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
813410 Civic and Social OrganizationsThis 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
Name | Role | Business address | Phone | 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 |
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 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 | - |
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