Search icon

CONNECTICUT SOCCER SCHOOL, INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CONNECTICUT SOCCER SCHOOL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Sub status: Annual report due
Date Formed: 16 Jun 1976
Date of dissolution: 03 Mar 2024
Business ALEI: 0010740
Annual report due: 16 Jun 2024
Business address: 57 BLUFF POINT RD, SOUTH GLASTONBURY, CT, 06073, United States
Mailing address: 57 BLUFF RD, SOUTH GLASTONBURY, CT, United States, 06073
ZIP code: 06073
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: josephpina@sbcglobal.net

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIEL GASPAR Agent 12 MAYFLOWER ROAD, NORWALK, CT, 06850, United States 12 MAYFLOWER ROAD, NORWALK, CT, 06850, United States +1 860-805-4392 josephpina@sbcglobal.net 57 BLUFF POINT ROAD, SOUTH GLASTONBURY, CT, 06073, United States

Officer

Name Role Phone E-Mail Residence address
MARY GASPAR Officer - - 57 BLUFF POINT ROAD, SOUTH GLASTONBURY, CT, 06073, United States
DANIEL GASPAR Officer +1 860-805-4392 josephpina@sbcglobal.net 57 BLUFF POINT ROAD, SOUTH GLASTONBURY, CT, 06073, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
YCYC.00482 Youth Camp INACTIVE LAPSED 2001-06-18 2022-07-15 2023-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012574491 2024-03-03 2024-03-03 Dissolution Certificate of Dissolution -
BF-0011080245 2023-06-08 - Annual Report Annual Report -
BF-0010356759 2022-10-16 - Annual Report Annual Report 2022
BF-0009752252 2021-10-30 - Annual Report Annual Report -
0007012135 2020-11-03 - Annual Report Annual Report 2016

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
73370369
Mark:
CONNECTICUT SOCCER SCHOOL
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1982-06-18
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
CONNECTICUT SOCCER SCHOOL

Goods And Services

For:
Educational Services-Namely, Providing Soccer Training and Instruction Services to Others
First Use:
1971-10-01
International Classes:
041 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

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