Search icon

CONNECTICUT ICE YACHT CLUB - CIYC, INC.

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

Company Details

Entity Name: CONNECTICUT ICE YACHT CLUB - CIYC, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jul 1980
Business ALEI: 0107937
Annual report due: 28 Jul 2025
Business address: 301 REEDS GAP RD, NORTHFORD, CT, 06472, United States
Mailing address: 301 REEDS GAP RD, NORTHFORD, CT, United States, 06472
ZIP code: 06472
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: YankeeboyC152@comcast.net

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
GEORGE NEYSSEN Agent 301 REEDS GAP RD, NORTHFORD, CT, 06472, United States +1 203-361-7642 YankeeboyC152@comcast.net 32 Quarry Dock Road, Branford, CT, 06405, United States

Director

Name Role Residence address
WILLIAM CADY Director 18 WALKER RD, WOODBURY, CT, 06798, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANTHONY BOSCO Officer - - - 213 CATLIN RD, HARWINTON, CT, 06791, United States
GEORGE NEYSSEN Officer 301 REEDS GAP RD, NORTHFORD, CT, 06472, United States +1 203-361-7642 YankeeboyC152@comcast.net 32 Quarry Dock Road, Branford, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012277811 2024-07-13 - Annual Report Annual Report -
BF-0011382782 2023-07-23 - Annual Report Annual Report -
BF-0010221083 2022-07-24 - Annual Report Annual Report 2022
BF-0009759800 2021-10-26 - Annual Report Annual Report -
0006950868 2020-07-22 - Annual Report Annual Report 2020
0006610409 2019-07-31 - Annual Report Annual Report 2019
0006234128 2018-08-16 - Annual Report Annual Report 2018
0005897615 2017-07-28 - Annual Report Annual Report 2017
0005623461 2016-08-06 - Annual Report Annual Report 2016
0005393878 2015-09-09 - 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See something incorrect or outdated?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