Search icon

STAMFORD BOCCE LEAGUE, INC.

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

Company Details

Entity Name: STAMFORD BOCCE LEAGUE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Dec 1988
Business ALEI: 0226723
Annual report due: 23 Dec 2025
Business address: 27 BON AIR AVENUE, STAMFORD, CT, 06907, United States
Mailing address: 27 BON AIR AVENUE, STAMFORD, CT, United States, 06907
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: JSTOYOTA@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
John Saba Agent 27 Bon Air Avenue, Stamford, CT, 06907, United States +1 203-326-1736 jstoyota@aol.com 27 Bon Air Avenue, Stamford, CT, 06907, United States

Officer

Name Role Business address Residence address
ENZO IORFINO Officer - 97 BLUE RIDGE DR., STAMFORD, CT, 06903, United States
JOHN SABA Officer 27 BON AIR AVENUE, STAMFORD, CT, 06907, United States 27 BONAIR DRIVE, STAMFORD, CT, 06907, United States
Michael Oleary Officer - 7Northwood Dr., Stamford, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012216697 2024-12-05 - Annual Report Annual Report -
BF-0011386130 2023-12-07 - Annual Report Annual Report -
BF-0010323515 2022-12-03 - Annual Report Annual Report 2022
BF-0009828383 2021-11-26 - Annual Report Annual Report -
0007045186 2020-12-28 - Annual Report Annual Report 2020
0006675731 2019-11-09 - Annual Report Annual Report 2019
0006612386 2019-08-01 - Annual Report Annual Report 2018
0006002554 2018-01-11 - Annual Report Annual Report 2017
0005704654 2016-11-28 - Annual Report Annual Report 2016
0005523674 2016-03-29 - 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See something incorrect or outdated?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