Search icon

THE NEW LONDON COUNTY PISTOL LEAGUE, INC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: THE NEW LONDON COUNTY PISTOL LEAGUE, INC
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jan 2014
Business ALEI: 1124257
Annual report due: 13 Jan 2026
Business address: 44 GUN CLUB ROAD, STONINGTON, CT, 06378, United States
Mailing address: P. O. BOX 512, LEDYARD, CT, United States, 06339
ZIP code: 06378
County: New London
Place of Formation: CONNECTICUT
E-Mail: TSGRADY@GMAIL.COM

Industry & Business Activity

NAICS

114210 Hunting and Trapping

This industry comprises establishments primarily engaged in one or more of the following: (1) commercial hunting and trapping; (2) operating commercial game preserves, such as game retreats; and (3) operating hunting preserves. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Kate Brown Officer 44 Gun Club Road, Stonington, CT, 06378, United States - - 3020 Gold Star Highway, Mystic, CT, 06355, United States
Trina Sexton Officer - - - 46 Pinecrest Rd, North Stonington, CT, 06359-1526, United States
THOMAS GRADY Officer - +1 860-303-1895 tsgrady@gmail.com 69 GALLUP HILL ROAD, LEDYARD, CT, 06339, United States

Agent

Name Role Business address Phone E-Mail Residence address
THOMAS GRADY Agent 44 Gun Club Road, Stonington, CT, 06378, United States +1 860-303-1895 tsgrady@gmail.com 69 GALLUP HILL ROAD, LEDYARD, CT, 06339, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013034302 2024-12-31 - Annual Report Annual Report -
BF-0012331587 2024-01-01 - Annual Report Annual Report -
BF-0011311571 2023-01-13 - Annual Report Annual Report -
BF-0010173426 2022-03-15 - Annual Report Annual Report 2022
0007282895 2021-04-05 - Annual Report Annual Report 2018
0007282901 2021-04-05 - Annual Report Annual Report 2020
0007283076 2021-04-05 - Annual Report Annual Report 2021
0007282898 2021-04-05 - Annual Report Annual Report 2019
0005752772 2017-01-30 - Annual Report Annual Report 2017
0005752765 2017-01-30 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

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