Search icon

LAKESIDE RECREATION CAMP LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

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
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

Officer

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

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
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