Entity Name: | RAY TELLIER MIDGET FOOTBALL LEAGUE OF WEST HAVEN, INCORPORATED, THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 04 Feb 1966 |
Business ALEI: | 0062413 |
Annual report due: | 04 Feb 2026 |
Business address: | 25 Ranchwood Dr, West Haven, CT, 06516-3917, United States |
Mailing address: | 25 Ranchwood Dr, West Haven, CT, United States, 06516-3917 |
ZIP code: | 06516 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | whseahawkinfo@gmail.com |
NAICS
711219 Other Spectator SportsThis U.S. industry comprises (1) independent athletes, such as professional or semiprofessional golfers, boxers, and race car drivers, primarily engaged in participating in live sporting or racing events before a paying audience; (2) owners of racing participants, such as cars, dogs, and horses, primarily engaged in entering them in racing events or other spectator events; and (3) establishments, such as sports trainers, primarily engaged in providing specialized services required to support participants in sports events or competitions. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Andrew Teshoney | Agent | 25 Ranchwood Drive, West Haven, CT, 06516, United States | +1 203-710-2207 | whseahawkinfo@gmail.com | 25 Ranchwood Drive, West Haven, CT, 06516, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MICHAEL LAST | Officer | 62 GREAT CIRCLE ROAD, WEST HAVEN, CT, 06516, United States | - | - | 62 GREAT CIRCLE ROAD, WEST HAVEN, CT, 06516, United States |
THOMAS MCCARTHY | Officer | 68 TRUMBULL STREET, WEST HAVEN, CT, 06516, United States | - | - | 68 TRUMBULL STREET, WEST HAVEN, CT, 06516, United States |
Andrew Teshoney | Officer | - | +1 203-710-2207 | whseahawkinfo@gmail.com | 25 Ranchwood Drive, West Haven, CT, 06516, United States |
CEBI WATERFIELD | Officer | 70 SEAVIEW AVENUE, WEST HAVEN, CT, 06511, United States | - | - | 70 SEAVIEW AVENUE, WEST HAVEN, CT, 06511, United States |
Adam Gigola | Officer | 609 Washington Avenue, West Haven, CT, 06516, United States | - | - | 609 Washington Avenue, West Haven, CT, 06516, United States |
TONY RACCIO | Officer | 47 SNUG HARBOR ROAD, MILFORD, CT, 06460, United States | - | - | 47 SNUG HARBOR ROAD, MILFORD, CT, 06460, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | WEST HAVEN MIDGET FOOTBALL LEAGUE, INC. | RAY TELLIER MIDGET FOOTBALL LEAGUE OF WEST HAVEN, INCORPORATED, THE | 1973-06-21 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012905809 | 2025-02-14 | - | Annual Report | Annual Report | - |
BF-0012049546 | 2024-04-30 | - | Annual Report | Annual Report | - |
BF-0011078324 | 2024-04-30 | - | Annual Report | Annual Report | - |
BF-0010233128 | 2024-04-25 | - | Annual Report | Annual Report | 2022 |
BF-0012604882 | 2024-04-11 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007299450 | 2021-04-15 | - | Annual Report | Annual Report | 2018 |
0007299452 | 2021-04-15 | - | Annual Report | Annual Report | 2019 |
0007299454 | 2021-04-15 | - | Annual Report | Annual Report | 2021 |
0007299453 | 2021-04-15 | - | Annual Report | Annual Report | 2020 |
0006252343 | 2018-09-27 | 2018-09-27 | Change of Agent | Agent Change | - |
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