CONNECTICUT GUARDSMEN, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | CONNECTICUT GUARDSMEN, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Apr 1990 |
Business ALEI: | 0247343 |
Annual report due: | 02 Apr 2026 |
Business address: | 96 Garden Gate, Farmington, CT, 06032, United States |
Mailing address: | 96 Garden Gate, Farmington, CT, United States, 06032 |
ZIP code: | 06032 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | mishone@gmail.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 | |
---|---|---|---|---|---|
KENNETH CHILDS | Agent | 96 Garden Gate, Farmington, CT, 06032, United States | +1 617-905-8601 | mishone@gmail.com | 96 Garden Gate, Farmington, CT, 06032, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Cliff Griffin | Officer | 2 Dartmouth Rd, Cos Cob, CT, 06807-1713, United States | 2 Dartmouth Rd, Cos Cob, CT, 06807-1713, United States |
Mishone Donelson | Officer | 96 Garden Gate, Farmington, CT, 06032, United States | 96 Garden Gate, Farmington, CT, 06032, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012916172 | 2025-04-02 | - | Annual Report | Annual Report | - |
BF-0012265927 | 2024-04-02 | - | Annual Report | Annual Report | - |
BF-0011391779 | 2023-03-28 | - | Annual Report | Annual Report | - |
BF-0010979797 | 2022-08-22 | 2022-08-22 | Reinstatement | Certificate of Reinstatement | - |
BF-0010941356 | 2022-07-27 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010570627 | 2022-04-28 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0003946705 | 2009-05-06 | - | Annual Report | Annual Report | 2009 |
0003697562 | 2008-04-24 | - | Annual Report | Annual Report | 2008 |
0003548864 | 2007-10-02 | - | Annual Report | Annual Report | 2007 |
0003225326 | 2006-05-04 | - | Annual Report | Annual Report | 2006 |
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