Search icon

MARLBOROUGH CLUB, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Links between entities

Type Company Name Company Number State
Headquarter of MARLBOROUGH CLUB, LLC, NEW YORK 2598239 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated?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