Search icon

WATERBURY MICKEY MANTLE LEAGUE INC. THE

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: WATERBURY MICKEY MANTLE LEAGUE INC. THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 May 1979
Business ALEI: 0092805
Annual report due: 25 May 2025
Business address: 530 MIDDLEBURY ROAD #213B, MIDDLEBURY, CT, 06762, United States
Mailing address: 530 MIDDLEBURY ROAD #213B, MIDDLEBURY, CT, United States, 06762
ZIP code: 06762
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ADSantoro@aol.com

Industry & Business Activity

NAICS

711211 Sports Teams and Clubs

This U.S. industry comprises professional or semiprofessional sports teams or clubs primarily engaged in participating in live sporting events, such as baseball, basketball, football, hockey, soccer, and jai alai games, before a paying audience. These establishments may or may not operate their own arena, stadium, or other facility for presenting these events. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
ANTHONY D. SANTORO Agent 530 MIDDLEBURY ROAD, #213B, MIDDLEBURY, CT, 06762, United States +1 203-768-2715 ADSantoro@aol.com 36 ALGIN DRIVE, MIDDLEBURY, CT, 06762, United States

Officer

Name Role Business address Residence address
ANTHONY SANTORO Officer 530 MIDDLEBURY ROAD, #213B, MIDDLEBURY, CT, 06762, United States 36 ALGIN DRIVE, MIDDLEBURY, CT, 06762, United States
RAY BROWN Officer 832 CHRISTIAN ROAD, MIDDLEBURY, CT, 06762, United States 832 CHRISTIAN ROAD, MIDDLEBURY, CT, 06762, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012043775 2024-05-24 - Annual Report Annual Report -
BF-0011078702 2023-04-25 - Annual Report Annual Report -
BF-0010376218 2022-04-30 - Annual Report Annual Report 2022
BF-0009756028 2021-06-24 - Annual Report Annual Report -
0006911831 2020-05-28 - Annual Report Annual Report 2020
0006527226 2019-04-09 - Annual Report Annual Report 2019
0006420022 2019-03-02 - Annual Report Annual Report 2018
0006173705 2018-05-02 - Annual Report Annual Report 2017
0006137903 2018-03-26 - Change of Agent Address Agent Address Change -
0005838711 2017-05-08 - Annual Report Annual Report 2015
See something incorrect or outdated?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