Search icon

GRANDVIEW CAMP RESORT, LLC

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

Company Details

Entity Name: GRANDVIEW CAMP RESORT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Mar 2011
Business ALEI: 1033426
Annual report due: 31 Mar 2026
Business address: 89 NORTH MOODUS RD., MOODUS, CT, 06469, United States
Mailing address: 89 NORTH MOODUS RD., MOODUS, CT, United States, 06469
ZIP code: 06469
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: sgaudet@plasticdesign.com

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Suzette Gaudet Agent 89 NORTH MOODUS RD., MOODUS, CT, 06469, United States 89 NORTH MOODUS RD., MOODUS, CT, 06469, United States +1 860-490-7730 sgaudet@plasticdesign.com 54 Flatbrook Rd, East Hampton, CT, 06424-1625, United States

Officer

Name Role Business address Phone E-Mail Residence address
Suzette Gaudet Officer 89 NORTH MOODUS RD., MOODUS, CT, 06469, United States +1 860-490-7730 sgaudet@plasticdesign.com 54 Flatbrook Rd, East Hampton, CT, 06424-1625, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013007526 2025-03-12 - Annual Report Annual Report -
BF-0012576134 2024-03-05 - Annual Report Annual Report -
BF-0012316448 2023-11-14 2023-11-14 Interim Notice Interim Notice -
BF-0011190129 2023-03-06 - Annual Report Annual Report -
BF-0010315478 2022-03-29 - Annual Report Annual Report 2022
0007166651 2021-02-16 - Annual Report Annual Report 2021
0006826586 2020-03-11 - Annual Report Annual Report 2020
0006443731 2019-03-11 - Annual Report Annual Report 2019
0006057757 2018-02-07 - Annual Report Annual Report 2018
0005797719 2017-03-21 - Annual Report Annual Report 2017
See something incorrect or outdated?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