STRAIN'S OUTDOOR SERVICES, INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | STRAIN'S OUTDOOR SERVICES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Aug 2009 |
Branch of: | STRAIN'S OUTDOOR SERVICES, INC., NEW YORK (Company Number 3635256) |
Business ALEI: | 0980067 |
Annual report due: | 12 Aug 2025 |
Business address: | 6248 NYS RT 30, INDIAN LAKE, NY, 12842, United States |
Mailing address: | PO BOX 338, Indian Lake, NY, United States, 12842 |
Place of Formation: | NEW YORK |
E-Mail: | StrainsOutdoorServices@gmail.com |
NAICS
111940 Hay FarmingThis industry comprises establishments primarily engaged in growing hay, alfalfa, clover, and/or mixed hay. Learn more at the U.S. Census Bureau
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | StrainsOutdoorServices@gmail.com |
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD C. STRAIN JR. | Officer | 6248 NYS RT 30, PO BOX 338, INDIAN LAKE, NY, 12842, United States | 6248 NYS RT 30, PO BOX 338, INDIAN LAKE, NY, 12842, United States |
WILLIAM R. STRAIN | Officer | 6248 NYS RT 30, PO BOX 338, INDIAN LAKE, NY, 12842, United States | 6248 NYS RT 30, PO BOX 338, INDIAN LAKE, NY, 12842, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD C. STRAIN JR. | Director | 6248 NYS RT 30, PO BOX 338, INDIAN LAKE, NY, 12842, United States | 6248 NYS RT 30, PO BOX 338, INDIAN LAKE, NY, 12842, United States |
WILLIAM R. STRAIN | Director | 6248 NYS RT 30, PO BOX 338, INDIAN LAKE, NY, 12842, United States | 6248 NYS RT 30, PO BOX 338, INDIAN LAKE, NY, 12842, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012202084 | 2024-08-12 | - | Annual Report | Annual Report | - |
BF-0011177600 | 2023-08-13 | - | Annual Report | Annual Report | - |
BF-0010350852 | 2022-10-26 | - | Annual Report | Annual Report | 2022 |
BF-0009807351 | 2021-09-28 | - | Annual Report | Annual Report | - |
0007036991 | 2020-12-12 | - | Annual Report | Annual Report | 2019 |
0007036992 | 2020-12-12 | - | Annual Report | Annual Report | 2020 |
0006232834 | 2018-08-14 | - | Annual Report | Annual Report | 2018 |
0006115085 | 2018-03-09 | - | Annual Report | Annual Report | 2017 |
0005625275 | 2016-08-08 | - | Annual Report | Annual Report | 2016 |
0005425600 | 2015-11-06 | - | Annual Report | Annual Report | 2014 |
Sources: 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