Entity Name: | CHRIS' INDOOR SHOOTING RANGE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 01 Mar 2005 |
Business ALEI: | 0813287 |
Annual report due: | 31 Mar 2025 |
Business address: | 2458 BOSTON POST ROAD, GUILFORD, CT, 06437, United States |
Mailing address: | 2458 BOSTON POST ROAD, unit 4, GUILFORD, CT, United States, 06437 |
ZIP code: | 06437 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | chrisgunshop@aol.com |
NAICS
459110 Sporting Goods RetailersThis industry comprises establishments primarily engaged in retailing new sporting goods, such as bicycles and bicycle parts; camping equipment; exercise and fitness equipment; athletic uniforms; specialty sports footwear; and other sporting goods, equipment, and accessories. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CHRISTOPHER J. DOGOLO | Agent | 2458 BOSTON POST ROAD, GUILFORD, CT, 06437, United States | 2458 BOSTON POST ROAD, GUILFORD, CT, 06437, United States | +1 203-605-4999 | chrisgunshop@aol.com | 48 CHARTER OAK AVENUE, EAST HAVEN, CT, 06512, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
CHRISTOPHER J. DOGOLO | Officer | 2458 BOSTON POST ROAD, GUILFORD, CT, 06437, United States | +1 203-605-4999 | chrisgunshop@aol.com | 48 CHARTER OAK AVENUE, EAST HAVEN, CT, 06512, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012140654 | 2024-03-28 | - | Annual Report | Annual Report | - |
BF-0010709674 | 2023-08-09 | - | Annual Report | Annual Report | - |
BF-0008809922 | 2023-08-09 | - | Annual Report | Annual Report | 2020 |
BF-0011163439 | 2023-08-09 | - | Annual Report | Annual Report | - |
BF-0009833558 | 2023-08-09 | - | Annual Report | Annual Report | - |
BF-0011882990 | 2023-07-13 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006373597 | 2019-02-08 | - | Annual Report | Annual Report | 2019 |
0006057616 | 2018-02-07 | - | Annual Report | Annual Report | 2017 |
0006057605 | 2018-02-07 | - | Annual Report | Annual Report | 2016 |
0006057595 | 2018-02-07 | - | Annual Report | Annual Report | 2015 |
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