Search icon

CIRCLE C CAMPGROUND, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CIRCLE C CAMPGROUND, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Feb 2007
Business ALEI: 0888932
Annual report due: 15 Feb 2026
Business address: 21 BAILEY POND ROAD, VOLUNTOWN, CT, 06384, United States
Mailing address: 21 BAILEY POND ROAD, VOLUNTOWN, CT, United States, 06384
ZIP code: 06384
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: circlec@comcast.net

Industry & Business Activity

NAICS

721211 RV (Recreational Vehicle) Parks and Campgrounds

This U.S. industry comprises establishments primarily engaged in operating sites to accommodate campers and their equipment, including tents, tent trailers, travel trailers, and RVs (recreational vehicles). These establishments may provide access to facilities, such as washrooms, laundry rooms, recreation halls, playgrounds, stores, and snack bars. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHELLE S. BOTELHO Agent 21 BAILEY POND ROAD, VOLUNTOWN, CT, 06384, United States 21 BAILEY POND ROAD, VOLUNTOWN, CT, 06384, United States +1 401-230-0732 circlec@comcast.net 21 BAILEY POND ROAD, VOLUNTOWN, CT, 06384, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHELLE S. BOTELHO Officer 21 BAILEY POND ROAD, VOLUNTOWN, CT, 06384, United States +1 401-230-0732 circlec@comcast.net 21 BAILEY POND ROAD, VOLUNTOWN, CT, 06384, United States
KEITH R. BOTELHO Officer 21 BAILEY POND ROAD, VOLUNTOWN, CT, 06384, United States - - 21 BAILEY POND ROAD, VOLUNTOWN, CT, 06384, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RDS.002333 RETAIL DAIRY STORE ACTIVE CURRENT - 2023-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012981921 2025-01-16 - Annual Report Annual Report -
BF-0012042497 2024-02-05 - Annual Report Annual Report -
BF-0011417205 2023-01-25 - Annual Report Annual Report -
BF-0010343701 2022-01-20 - Annual Report Annual Report 2022
0007227786 2021-03-12 - Annual Report Annual Report 2021
0006759891 2020-02-18 - Annual Report Annual Report 2020
0006759880 2020-02-18 - Annual Report Annual Report 2019
0006164596 2018-04-18 - Annual Report Annual Report 2017
0006164604 2018-04-18 - Annual Report Annual Report 2018
0005758102 2017-02-01 - 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