Search icon

BOYZ CLUB, LLC

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

Company Details

Entity Name: BOYZ CLUB, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jan 2004
Business ALEI: 0772716
Annual report due: 31 Mar 2026
Business address: 30 BEAR MOUNTAIN ROAD, NEW FAIRFIELD, CT, 06812, United States
Mailing address: 30 BEAR MOUNTAIN ROAD, NEW FAIRFIELD, CT, United States, 06812
ZIP code: 06812
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: prowhitetail@yahoo.com

Industry & Business Activity

NAICS

115310 Support Activities for Forestry

This industry comprises establishments primarily engaged in performing particular support activities related to timber production, wood technology, forestry economics and marketing, and forest protection. These establishments may provide support activities for forestry, such as estimating timber, forest firefighting, forest pest control, treating burned forests from the air for reforestation or on an emergency basis, and consulting on wood attributes and reforestation. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALFRED J. ZULLO Agent 83 MAIN STREET, EAST HAVEN, CT, 06512, United States 83 MAIN STREET, EAST HAVEN, CT, 06512, United States +1 203-467-1411 prowhitetail@yahoo.com 357 HORSEPOND ROAD, MADISON, CT, 06442, United States

Officer

Name Role Business address Residence address
TONY ROSATI Officer 30 BEAR MOUNTAIN ROAD, NEW FAIRFIELD, CT, 06812, United States 5 APPLE BLOSSOM, NEW FAIRFIELD, CT, 06482, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012964143 2025-03-31 - Annual Report Annual Report -
BF-0012318927 2024-01-16 - Annual Report Annual Report -
BF-0011279664 2023-01-19 - Annual Report Annual Report -
BF-0010267086 2022-03-03 - Annual Report Annual Report 2022
0007141835 2021-02-10 - Annual Report Annual Report 2021
0006768573 2020-02-21 - Annual Report Annual Report 2020
0006430181 2019-03-07 - Annual Report Annual Report 2019
0006007093 2018-01-15 - Annual Report Annual Report 2018
0005735048 2017-01-11 - Annual Report Annual Report 2017
0005490143 2016-02-19 - 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See something incorrect or outdated?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