Search icon

LYMAN HERITAGE PRESERVATION FOUNDATION, INC.

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

Company Details

Entity Name: LYMAN HERITAGE PRESERVATION FOUNDATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Sep 2006
Business ALEI: 0872242
Annual report due: 11 Sep 2025
Business address: C/O TOWN AND COUNTY CLUB, INC. 22 WOODLAND STREET, HARTFORD, CT, 06105, United States
Mailing address: C/O TOWN AND COUNTY CLUB, INC. 22 WOODLAND STREET, HARTFORD, CT, United States, 06105
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: laura322@cox.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
TOWN AND COUNTY CLUB, INCORPORATED Agent

Director

Name Role Business address Residence address
SALLY RICHTER Director - 9 STONE HILL ROAD, BLOOMFIELD, CT, 06002, United States
MARY T. SARGENT Director - 20 LOEFFLER ROAD T413, BLOOMFIELD, CT, 06002, United States
NANCY G. DEAN Director - 39 WOOD POND ROAD, WEST HARTFORD, CT, 06107, United States
SUSAN ALLER Director 80 LOEFFLER ROAD, G200, BLOOMFIELD, CT, 06002, United States 80 LOEFFLER ROAD, G200, BLOOMFIELD, CT, 06002, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0050930-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - 2006-12-20 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012104535 2024-08-12 - Annual Report Annual Report -
BF-0011411241 2023-08-29 - Annual Report Annual Report -
BF-0010203147 2022-10-13 - Annual Report Annual Report 2022
BF-0009814391 2021-11-10 - Annual Report Annual Report -
0006967049 2020-08-26 - Annual Report Annual Report 2020
0006647253 2019-09-20 - Annual Report Annual Report 2019
0006228001 2018-08-06 - Annual Report Annual Report 2018
0005926994 2017-09-15 - Annual Report Annual Report 2017
0005646829 2016-09-07 - Annual Report Annual Report 2016
0005425858 2015-11-09 - Annual Report Annual Report 2015
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