Search icon

THE CONNECTICUT SPORTSMEN'S ASSOCIATION, BERLIN DIVISION, INC.

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

Company Details

Entity Name: THE CONNECTICUT SPORTSMEN'S ASSOCIATION, BERLIN DIVISION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jul 1995
Business ALEI: 0519649
Annual report due: 27 Jul 2025
Business address: 45 BAXTER AVENUE, KENSINGTON, CT, 06037, United States
Mailing address: THE CT. SPORTSMEN'S ASSOCIATION, BERLIN DIVISION P. O. BOX 172, KENSINGTON, CT, United States, 06037
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: douglaswennberg@sbcglobal.net

Industry & Business Activity

NAICS

114210 Hunting and Trapping

This industry comprises establishments primarily engaged in one or more of the following: (1) commercial hunting and trapping; (2) operating commercial game preserves, such as game retreats; and (3) operating hunting preserves. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
JOSEPH R. WYSOCKI Agent 45 BAXTER AVENUE, KENSINGTON, CT, 06037, United States +1 860-212-9300 josephwysocki41@gmail.com 45 BAXTER AVENUE, KENSINGTON, CT, 06037, United States

Officer

Name Role Phone E-Mail Residence address
JOSEPH R. WYSOCKI Officer +1 860-212-9300 josephwysocki41@gmail.com 45 BAXTER AVENUE, KENSINGTON, CT, 06037, United States
DOUGLAS WENNBERG Officer - - 95 MORNINGSIDE DRIVE WEST, BRISTOL, CT, 06010, United States
PASQUALE BRUSCHINO Officer - - 60 Mountain View Rd, Southington, CT, 06489-2761, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012359278 2024-06-27 - Annual Report Annual Report -
BF-0011253940 2023-06-27 - Annual Report Annual Report -
BF-0010310387 2022-06-27 - Annual Report Annual Report 2022
BF-0009760635 2021-06-28 - Annual Report Annual Report -
0006915747 2020-06-01 - Annual Report Annual Report 2020
0006575123 2019-06-12 - Annual Report Annual Report 2019
0006199605 2018-06-13 - Annual Report Annual Report 2018
0005877538 2017-06-29 - Annual Report Annual Report 2017
0005603634 2016-07-16 - Annual Report Annual Report 2016
0005394545 2015-09-10 - Annual Report Annual Report 2015
See something incorrect or outdated?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