Entity Name: | LAKESIDE RECREATION CAMP LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 19 Sep 2011 |
Business ALEI: | 1049254 |
Annual report due: | 31 Mar 2024 |
Business address: | 90 HATTERTOWN RD, NEWTOWN, CT, 06470, United States |
Mailing address: | 90 HATTERTOWN RD, NEWTOWN, CT, United States, 06470 |
ZIP code: | 06470 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | Lindercav@gmail.com |
NAICS
713990 All Other Amusement and Recreation IndustriesThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Linda Cavaliere | Agent | 90 Hattertown Road, Newtown, CT, 06470, United States | 90 Hattertown Road, Newtown, CT, 06470, United States | +1 203-731-1455 | lindercav@gmail.com | 90 Hattertown Road, Newtown, CT, 06470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
NICHOLAS CAVALIERE90 HATTERTOWN ROAD 90 | Officer | - | 90 HATTERTOWN ROAD, NEWTOWN, CT, 06470, United States |
GINA CAVALIERE | Officer | - | 137 FAR MILL STREET, SHELTON, CT, 06484, United States |
LUCAS VENDEL | Officer | 90 HATTERTOWN, NEWTOWN, CT, 06470, United States | 14 SHADY REST BLVD, SANDY HOOK, CT, 06482, United States |
DANIELLE CAVALIERE | Officer | - | 90 HATTERTOWN ROAD, NEWTOWN, CT, 06470, United States |
LINDA CAVALIERE | Officer | 90 HATTERTOWN RD, NEWTOWN, CT, 06470, United States | 90 HATTERTOWN ROAD, NEWTOWN, CT, 06470, United States |
WILLIAM BAER | Officer | 90 HATTERTOWN ROAD, NEWTOWN, CT, 06470, United States | 90 HATTERTOWN ROAD, NEWTOWN, CT, 06470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010879289 | 2023-07-03 | - | Annual Report | Annual Report | - |
BF-0011426613 | 2023-07-03 | - | Annual Report | Annual Report | - |
BF-0009771808 | 2023-02-08 | - | Annual Report | Annual Report | - |
0006733125 | 2020-01-27 | - | Annual Report | Annual Report | 2016 |
0006733178 | 2020-01-27 | - | Annual Report | Annual Report | 2020 |
0006733104 | 2020-01-27 | - | Annual Report | Annual Report | 2015 |
0006733168 | 2020-01-27 | - | Annual Report | Annual Report | 2018 |
0006733156 | 2020-01-27 | - | Annual Report | Annual Report | 2017 |
0006733101 | 2020-01-27 | - | Annual Report | Annual Report | 2014 |
0006733173 | 2020-01-27 | - | Annual Report | Annual Report | 2019 |
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