Search icon

WOODSTOCK GOLF, L.L.C.

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

Company Details

Entity Name: WOODSTOCK GOLF, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Feb 2001
Business ALEI: 0673982
Annual report due: 31 Mar 2025
Business address: 149 Arnold Road, Fiskdale, MA, 01518, United States
Mailing address: 149 Arnold Road, Fiskdale, MA, United States, 01518
Place of Formation: CONNECTICUT
E-Mail: harrisville125@charter.net

Industry & Business Activity

NAICS

713910 Golf Courses and Country Clubs

This industry comprises (1) establishments primarily engaged in operating golf courses (except miniature) and (2) establishments primarily engaged in operating golf courses, along with dining facilities and other recreational facilities that are known as country clubs. These establishments often provide food and beverage services, equipment rental services, and golf instruction services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWIN C. HIGGINS III, ESQ. Agent 168 MAIN STREET, PUTNAM, CT, 06260, United States 168 MAIN STREET, PUTNAM, CT, 06260, United States +1 860-928-6549 harrisville125@charter.net 168 MAIN STREET, PUTNAM, CT, 06260, United States

Officer

Name Role Business address Residence address
MATTHEW SOSIK Officer 97 Arnold Road, Fiskdale, MA, 01518, United States 97 ARNOLD ROAD, FISKDALE, MA, 01518, United States
MICHAEL J. SOSIK Officer 149 Arnold Road, Fiskdale, MA, 01518, United States 149 ARNOLD RD, FISKDALE, MA, 01518, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012152161 2024-03-06 - Annual Report Annual Report -
BF-0011401379 2023-03-09 - Annual Report Annual Report -
BF-0010650578 2022-06-27 - Annual Report Annual Report -
BF-0009574966 2022-06-17 - Annual Report Annual Report 2020
BF-0009871282 2022-06-17 - Annual Report Annual Report -
0006934618 2020-06-29 - Annual Report Annual Report 2019
0006373450 2019-02-08 - Annual Report Annual Report 2016
0006373338 2019-02-08 - Annual Report Annual Report 2012
0006373444 2019-02-08 - Annual Report Annual Report 2015
0006373347 2019-02-08 - Annual Report Annual Report 2013

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003420085 Active OFS 2021-01-07 2026-01-07 ORIG FIN STMT

Parties

Name TRI STATE GOLF LLC
Role Debtor
Name WOODSTOCK GOLF, L.L.C.
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Woodstock 125 HARRISVILLE RD 6397/59/23// 37.66 4462 Source Link
Acct Number W0419000
Assessment Value $917,200
Appraisal Value $1,310,200
Land Use Description Commercial
Land Assessed Value $319,800
Land Appraised Value $456,800

Parties

Name TRI GOLF LLC
Sale Date 2020-12-30
Sale Price $850,000
Name WOODSTOCK GOLF, L.L.C.
Sale Date 2001-03-01
Sale Price $612,500
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