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 |
NAICS
713910 Golf Courses and Country ClubsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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 | |||||||||||||
|
Name | L.V.C.C. GOLF INC. |
Role | Debtor |
Name | Kubota Credit Corporation, U.S.A. |
Role | Secured Party |
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