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 |
NAICS
713910 Golf Courses and Country ClubsThis 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
Name | Role |
---|---|
TOWN AND COUNTY CLUB, INCORPORATED | Agent |
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 |
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 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 |
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