Entity Name: | HARTFORD COUNTY EVEREST CENTENNIAL LIONS CLUB, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Jan 2017 |
Business ALEI: | 1227836 |
Annual report due: | 23 Jan 2026 |
Business address: | 2 NORTH GATE, PLAINVILLE, CT, 06062, United States |
Mailing address: | 2 NORTH GATE, PLAINVILLE, CT, United States, 06062 |
ZIP code: | 06062 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | hceclionsclub@gmail.com |
NAICS
813319 Other Social Advocacy OrganizationsThis U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
RAJ KUMAR SHRESTHA | Agent | 2 NORTH GATE, PLAINVILLE, CT, 06062, United States | +1 646-945-5478 | hceclionsclub@gmail.com | 2 NORTH GATE, PLAINVILLE, CT, 06062, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Raj Shrestha | Officer | 2 North Gate, Plainville, CT, 06062, United States | 2 N Gate, Plainville, CT, 06062-1183, United States |
Prakash Thakur | Officer | - | 82 Greenview Ter, Middletown, CT, 06457-8738, United States |
Prem Shrestha | Officer | - | 13 Deborah Ln, Farmington, CT, 06032-3030, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013069361 | 2025-01-17 | - | Annual Report | Annual Report | - |
BF-0012803554 | 2024-10-25 | 2024-10-25 | Interim Notice | Interim Notice | - |
BF-0012245526 | 2024-01-08 | - | Annual Report | Annual Report | - |
BF-0011471545 | 2023-01-04 | - | Annual Report | Annual Report | - |
BF-0010174549 | 2022-02-27 | - | Annual Report | Annual Report | 2022 |
BF-0010124405 | 2021-10-01 | 2021-10-01 | Interim Notice | Interim Notice | - |
0007184612 | 2021-02-23 | - | Annual Report | Annual Report | 2021 |
0006746574 | 2020-02-07 | - | Annual Report | Annual Report | 2020 |
0006483895 | 2019-03-21 | - | Annual Report | Annual Report | 2019 |
0006075135 | 2018-02-13 | 2018-02-13 | First Report | Organization and First Report | - |
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