Search icon

THE STONINGTON GARDEN CLUB, INC.

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

Company Details

Entity Name: THE STONINGTON GARDEN CLUB, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jun 1999
Business ALEI: 0622455
Annual report due: 02 Jun 2025
Business address: 36 Island Rd, Stonington, CT, 06378-1136, United States
Mailing address: PO Box 385, Stonington, CT, United States, 06378
ZIP code: 06378
County: New London
Place of Formation: CONNECTICUT
E-Mail: treasurerstoningtongc@gmail.com

Industry & Business Activity

NAICS

813312 Environment, Conservation and Wildlife Organizations

This U.S. industry comprises establishments primarily engaged in promoting the preservation and protection of the environment and wildlife. Establishments in this industry address issues, such as clean air and water; global warming; conserving and developing natural resources, including land, plant, water, and energy resources; and protecting and preserving wildlife and endangered species. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Susan Alston Agent 36 Island Rd, Stonington, CT, 06378-1136, United States +1 413-531-7614 treasurerstoningtongc@gmail.com 18 Mary Hall Rd, Pawcatuck, CT, 06379-2039, United States

Officer

Name Role Residence address
LAURA METZGER Officer 36 Island Road, STONINGTON, CT, 06378, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012157439 2024-05-20 - Annual Report Annual Report -
BF-0011152330 2023-05-18 - Annual Report Annual Report -
BF-0010323137 2022-06-20 - Annual Report Annual Report 2022
0007359858 2021-06-04 - Annual Report Annual Report 2021
0007307669 2021-04-23 - Change of Business Address Business Address Change -
0007307652 2021-04-23 2021-04-23 Change of Agent Agent Change -
0007307603 2021-04-23 - Change of Agent Address Agent Address Change -
0006940618 2020-07-04 - Annual Report Annual Report 2020
0006897094 2020-05-02 - Annual Report Annual Report 2019
0006201587 2018-06-15 - 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See something incorrect or outdated?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