MARLBOROUGH CLUB, LLC
HeadquarterDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | MARLBOROUGH CLUB, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 15 Dec 2000 |
Business ALEI: | 0668572 |
Annual report due: | 31 Mar 2025 |
Business address: | 1697 STONEY LANE, PRESCOTT, AZ, 86303, United States |
Mailing address: | P.O. BOX 3906, PRESCOTT, AZ, United States, 86302 |
Place of Formation: | ARIZONA |
E-Mail: | sclark@kennybrimmer.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MARLBOROUGH CLUB, LLC, NEW YORK | 2598239 | NEW YORK |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Sean Clark | Agent | 78 Beaver Rd Ste 2G, Wethersfield, CT, 06109-2200, United States | 78 Beaver Rd Ste 2G, Wethersfield, CT, 06109-2200, United States | +1 860-559-2860 | sclark@kennybrimmer.com | 78 Beaver Road Suite 2G, Wethersfield, CT, 06109, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
J. RICHARD FARLEY | Officer | 1697 STONEY LANE, PRESCOTT, AZ, 86303, United States | 1697 STONEY LANE, PRESCOTT, AZ, 86303, United States |
Todd Farley | Officer | - | RR #1 Box 388HB Bush Road, Cresco, PA, 18326, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012206926 | 2024-05-30 | - | Annual Report | Annual Report | - |
BF-0009853455 | 2023-08-10 | - | Annual Report | Annual Report | - |
BF-0011402431 | 2023-08-10 | - | Annual Report | Annual Report | - |
BF-0010863948 | 2023-08-10 | - | Annual Report | Annual Report | - |
BF-0009513892 | 2023-08-09 | - | Annual Report | Annual Report | 2020 |
BF-0011891519 | 2023-07-20 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006543707 | 2019-04-22 | - | Annual Report | Annual Report | 2019 |
0006133725 | 2018-02-26 | - | Annual Report | Annual Report | 2015 |
0006133729 | 2018-02-26 | - | Annual Report | Annual Report | 2018 |
0006133727 | 2018-02-26 | - | Annual Report | Annual Report | 2016 |
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