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 |
NAICS
115310 Support Activities for ForestryThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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