Entity Name: | HAMDEN YOUTH HOCKEY ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Aug 1968 |
Business ALEI: | 0055637 |
Business address: | 760 HILL STREET, HAMDEN, CT, 06514, UNITED STATES |
Mailing address: | 760 HILL STREET, HAMDEN, CT, United States, 06514 |
ZIP code: | 06514 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
JOHN D. MCKEON | Agent | SAME AS RES ADD | 138 PARK AVE, HAMDEN, CT, 06514, United States | je.cotton@yahoo.com | 138 PARK AVE, HAMDEN, CT, 06514, United States |
Name | Role | Residence address |
---|---|---|
MIKE DEFELICE | Officer | 189 ANNS FARM ROAD, HAMDEN, CT, 06518, United States |
DEREK BOHAN | Officer | 35 MEADOW VIEW DR, NORTH HAVEN, CT, 06473, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012754544 | 2024-09-03 | 2024-09-03 | Reinstatement | Certificate of Reinstatement | No data |
BF-0011950842 | 2023-08-30 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011822570 | 2023-05-26 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0011060737 | 2022-11-14 | 2022-11-14 | Change of Email Address | Business Email Address Change | No data |
0006223562 | 2018-07-28 | No data | Annual Report | Annual Report | 2018 |
0005900563 | 2017-08-02 | No data | Annual Report | Annual Report | 2017 |
0005626687 | 2016-08-09 | No data | Annual Report | Annual Report | 2016 |
0005464625 | 2016-01-14 | No data | Annual Report | Annual Report | 2015 |
0005260395 | 2015-01-19 | No data | Annual Report | Annual Report | 2004 |
0005260404 | 2015-01-19 | No data | Annual Report | Annual Report | 2007 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website