Search icon

HARTFORD COUNTY EVEREST CENTENNIAL LIONS CLUB, INC.

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

Company Details

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

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

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

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 -
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