Search icon

STRATFORD OLDTIMERS ATHLETIC ASSOCIATION, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

813219 Other Grantmaking and Giving Services

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated?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