Search icon

ALLYNDALE GOLF CENTER LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: ALLYNDALE GOLF CENTER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jul 2002
Business ALEI: 0721737
Annual report due: 31 Mar 2025
Business address: 30 ALLYNDALE ROAD, EAST CANAAN, CT, 06024, United States
Mailing address: P.O. BOX 253, EAST CANAAN, CT, United States, 06024
ZIP code: 06024
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: lallyn@msn.com

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
LEONARD A. ALLYN Agent 30 ALLYNDALE ROAD, EAST CANAAN, CT, 06024, United States PO Box 253, East Canaan, CT, 06024, United States +1 860-866-6104 allyndalecycles@msn.com 40A ALLYNDALE ROAD, EAST CANAAN, CT, 06024, United States

Officer

Name Role Business address Phone E-Mail Residence address
LEONARD A. ALLYN Officer 30 ALLYNDALE ROAD, EAST CANAAN, CT, 06024, United States +1 860-866-6104 allyndalecycles@msn.com 40A ALLYNDALE ROAD, EAST CANAAN, CT, 06024, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012086238 2024-04-24 - Annual Report Annual Report -
BF-0011268762 2023-05-08 - Annual Report Annual Report -
BF-0008279788 2022-07-27 - Annual Report Annual Report 2016
BF-0008279791 2022-07-27 - Annual Report Annual Report 2018
BF-0008279784 2022-07-27 - Annual Report Annual Report 2019
BF-0010015207 2022-07-27 - Annual Report Annual Report -
BF-0008279790 2022-07-27 - Annual Report Annual Report 2013
BF-0008279787 2022-07-27 - Annual Report Annual Report 2014
BF-0010794965 2022-07-27 - Annual Report Annual Report -
BF-0008279785 2022-07-27 - Annual Report Annual Report 2020
See something incorrect or outdated? Let us know

Sources: 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