STRATFORD OLDTIMERS ATHLETIC ASSOCIATION, INC.
Date of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | STRATFORD OLDTIMERS ATHLETIC ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Nov 1966 |
Business ALEI: | 0060311 |
Annual report due: | 23 Nov 2025 |
Business address: | 100 Veterans Blvd, Stratford, CT, 06615-5111, United States |
Mailing address: | P.O. BOX 226, STRATFORD, CT, United States, 06615 |
ZIP code: | 06615 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | crusso@snet.net |
NAICS
813219 Other Grantmaking and Giving ServicesThis U.S. industry comprises establishments (except voluntary health organizations) primarily engaged in raising funds for a wide range of social welfare activities, such as educational, scientific, cultural, and health. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Carl Russo | Agent | 100 Veterans Blvd, Stratford, CT, 06615-5111, United States | +1 203-522-3657 | crusso@snet.net | 98 Rosedale Ter, Stratford, CT, 06614-3941, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
CARL RUSSO | Officer | 98 ROSEDALE TER, STRATFORD, CT, 06614, United States | - | - | 98 ROSEDALE TERRACE, STRATFORD, CT, 06614, United States |
Ron Nelson | Officer | - | - | - | 426 Highland Avenue, Stratford, CT, 06614, United States |
Carl Russo | Officer | 100 Veterans Blvd, Stratford, CT, 06615-5111, United States | +1 203-522-3657 | crusso@snet.net | 98 Rosedale Ter, Stratford, CT, 06614-3941, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012046528 | 2024-10-28 | - | Annual Report | Annual Report | - |
BF-0011085930 | 2023-10-25 | - | Annual Report | Annual Report | - |
BF-0010328414 | 2022-11-10 | - | Annual Report | Annual Report | 2022 |
BF-0009822698 | 2021-10-31 | - | Annual Report | Annual Report | - |
0007027938 | 2020-11-28 | - | Annual Report | Annual Report | 2020 |
0006826343 | 2020-03-11 | - | Annual Report | Annual Report | 2019 |
0006525477 | 2019-04-06 | - | Annual Report | Annual Report | 2018 |
0006179839 | 2018-05-08 | - | Annual Report | Annual Report | 2017 |
0005695722 | 2016-11-14 | - | Change of Agent Address | Agent Address Change | - |
0005695716 | 2016-11-14 | - | Annual Report | Annual Report | 2016 |
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