Search icon

SHORELINE YOUTH FOOTBALL CONFERENCE, INC.

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

Company Details

Entity Name: SHORELINE YOUTH FOOTBALL CONFERENCE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Aug 1983
Business ALEI: 0146685
Annual report due: 26 Aug 2025
Business address: 78 DRUMLIN ROAD, SOUTH GLASTONBURY, CT, 06073, United States
Mailing address: 78 DRUMLIN ROAD, SOUTH GLASTONBURY, CT, United States, 06073
ZIP code: 06073
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: shorelineconference@gmail.com

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
ANTHONY CASDIA Agent 78 DRUMLIN ROAD, SOUTH GLASTONBURY, CT, 06073, United States +1 717-480-9435 anthonycasdia@gmail.com 78 DRUMLIN ROAD, SOUTH GLASTONBURY, CT, 06073, United States

Officer

Name Role Phone E-Mail Residence address
SCOTT PUTNAM Officer - - 20 SHERRY DRIVE, SOUTHINGTON, CT, 06489, United States
KELLY ANNELLI Officer - - 69 HENDERSON STREET, BRISTOL, CT, 06010, United States
ANTHONY CASDIA Officer +1 717-480-9435 anthonycasdia@gmail.com 78 DRUMLIN ROAD, SOUTH GLASTONBURY, CT, 06073, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012279361 2024-08-22 - Annual Report Annual Report -
BF-0011709134 2023-02-22 2023-02-22 Reinstatement Certificate of Reinstatement -
BF-0011537756 2022-12-21 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010961287 2022-08-09 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004807434 2013-02-05 2013-02-05 Reinstatement Certificate of Reinstatement -
0000795778 1987-09-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000795777 1987-05-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000795776 1983-09-07 - First Report Organization and First Report -
0000795775 1983-08-26 - Business Formation Certificate of Incorporation -
See something incorrect or outdated?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