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 |
NAICS
721211 RV (Recreational Vehicle) Parks and CampgroundsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 |
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