Entity Name: | SOCCER CLUB OF GUILFORD, INC. THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Jul 1984 |
Business ALEI: | 0159051 |
Annual report due: | 24 Jul 2025 |
Business address: | Guilford, CT, 06437, United States |
Mailing address: | P.O. BOX 21, GUILFORD, CT, United States, 06437 |
ZIP code: | 06437 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | president@guilfordsoccer.org |
NAICS
711211 Sports Teams and ClubsThis 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
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Joseph Guerra | Director | 500 Bluff View Dr, Guilford, CT, 06437-3666, United States | +1 203-671-1712 | joeguerra65@gmail.com | 500 Bluff View Dr, Guilford, CT, 06437-3666, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Joseph Guerra | Agent | 500 Bluff View Dr, Guilford, CT, 06437-3666, United States | +1 203-671-1712 | joeguerra65@gmail.com | 500 Bluff View Dr, Guilford, CT, 06437-3666, United States |
Name | Role | Residence address |
---|---|---|
MEG MALATESTA | Officer | 176 DUNK ROCK RD, GUILFORD, CT, 06437, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012050170 | 2024-07-08 | - | Annual Report | Annual Report | - |
BF-0011078798 | 2023-11-15 | - | Annual Report | Annual Report | - |
BF-0010689460 | 2023-11-15 | - | Annual Report | Annual Report | - |
BF-0009760168 | 2023-11-14 | - | Annual Report | Annual Report | - |
BF-0011954419 | 2023-08-31 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006954477 | 2020-07-29 | - | Annual Report | Annual Report | 2020 |
0006598655 | 2019-07-17 | - | Annual Report | Annual Report | 2019 |
0006210249 | 2018-07-03 | - | Annual Report | Annual Report | 2018 |
0005880660 | 2017-07-06 | - | Annual Report | Annual Report | 2017 |
0005609758 | 2016-07-22 | - | Annual Report | Annual Report | 2016 |
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