Search icon

COUNTRY CLUB OF CONNECTICUT, LLC

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

Company Details

Entity Name: COUNTRY CLUB OF CONNECTICUT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Nov 1998
Business ALEI: 0607605
Annual report due: 31 Mar 2026
Business address: 8 CHURCH STREET, MEZZANINE, TORRINGTON, CT, 06790, United States
Mailing address: PO BOX 566, TORRINGTON, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: accounting@atarealty.net

Industry & Business Activity

NAICS

237210 Land Subdivision

This industry comprises establishments primarily engaged in servicing land and subdividing real property into lots, for subsequent sale to builders. Servicing of land may include excavation work for the installation of roads and utility lines. The extent of work may vary from project to project. Land subdivision precedes building activity and the subsequent building is often residential, but may also be commercial tracts and industrial parks. These establishments may do all the work themselves or subcontract the work to others. Establishments that perform only the legal subdivision of land are not included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ALAN TEMKIN Officer 8 CHURCH STREET, TORRINGTON, CT, 06790, United States 178 LEDGE DR., TORRINGTON, CT, 06790, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRUCE G. TEMKIN Agent 970 FARMINGTON AVENUE, WEST HARTFORD, CT, 06107, United States 970 FARMINGTON AVENUE, WEST HARTFORD, CT, 06107, United States +1 860-206-5575 accounting@atarealty.net 390 CRESTWOOD DRIVE, CHESHIRE, CT, 06410, United States

History

Type Old value New value Date of change
Name change COUNTRY CLUB OF TORRINGTON, LLC COUNTRY CLUB OF CONNECTICUT, LLC 2004-12-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012937152 2025-03-29 - Annual Report Annual Report -
BF-0011152804 2024-03-29 - Annual Report Annual Report -
BF-0012350863 2024-03-29 - Annual Report Annual Report -
BF-0010385078 2022-04-01 - Annual Report Annual Report 2022
0007277254 2021-03-31 - Annual Report Annual Report 2021
0006938934 2020-06-30 - Annual Report Annual Report 2020
0006509538 2019-03-29 - Annual Report Annual Report 2019
0006301287 2018-12-31 - Annual Report Annual Report 2018
0006138031 2018-03-26 - Annual Report Annual Report 2016
0006138035 2018-03-26 - 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