Search icon

L.V.C.C. GOLF INC.

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

Company Details

Entity Name: L.V.C.C. GOLF INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Mar 2019
Business ALEI: 1303399
Annual report due: 21 Mar 2026
Business address: 310 W Shepard Ave, Hamden, CT, 06514-1011, United States
Mailing address: 310 W Shepard Ave, Hamden, CT, United States, 06514-1011
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: MICHELE@TRIUMPHGOLF.NET

Industry & Business Activity

NAICS

713910 Golf Courses and Country Clubs

This industry comprises (1) establishments primarily engaged in operating golf courses (except miniature) and (2) establishments primarily engaged in operating golf courses, along with dining facilities and other recreational facilities that are known as country clubs. These establishments often provide food and beverage services, equipment rental services, and golf instruction services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MATTHEW F. MENCHETTI Agent 310 WEST SHEPARD AVENUE, HAMDEN, CT, 06514, United States 310 WEST SHEPARD AVENUE, HAMDEN, CT, 06514, United States +1 203-410-9886 MICHELE@TRIUMPHGOLF.NET 339 BARNES ROAD, WALLINGFORD, CT, 06492, United States

Officer

Name Role Business address Phone E-Mail Residence address
MATTHEW DAVID MENCHETTI Officer 310 WEST SHEPARD AVENUE, HAMDEN, CT, 06514, United States - - 50 HOWARD AVENUE, BRANFORD, CT, 06405, United States
MATTHEW F. MENCHETTI Officer 310 WEST SHEPARD AVENUE, HAMDEN, CT, 06514, United States +1 203-410-9886 MICHELE@TRIUMPHGOLF.NET 339 BARNES ROAD, WALLINGFORD, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013108405 2025-03-21 - Annual Report Annual Report -
BF-0012272175 2024-03-13 - Annual Report Annual Report -
BF-0012015412 2023-10-11 2023-10-11 Interim Notice Interim Notice -
BF-0012015556 2023-10-11 2023-10-11 Change of Business Address Business Address Change -
BF-0012015361 2023-10-11 2023-10-11 Interim Notice Interim Notice -
BF-0012015549 2023-10-11 2023-10-11 Change of Business Address Business Address Change -
BF-0011247810 2023-03-16 - Annual Report Annual Report -
BF-0011721438 2023-03-02 2023-03-02 Interim Notice Interim Notice -
BF-0011497551 2022-12-07 2022-12-07 Interim Notice Interim Notice -
BF-0010395963 2022-03-21 - Annual Report Annual Report 2022

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005247884 Active OFS 2024-11-01 2029-11-01 ORIG FIN STMT

Parties

Name L.V.C.C. GOLF INC.
Role Debtor
Name Kubota Credit Corporation, U.S.A.
Role Secured Party
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