Search icon

COGINCHAUG LITTLE LEAGUE, INC.

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

Company Details

Entity Name: COGINCHAUG LITTLE LEAGUE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 May 1989
Business ALEI: 0233769
Annual report due: 11 May 2024
Business address: None, Durham, CT, 06422, United States
Mailing address: P O BOX 34, DURHAM, CT, United States, 06422
ZIP code: 06422
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: coginchaugll.treasurer@gmail.com

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Sam Kahnke Agent None, Durham, CT, 06422, United States +1 860-550-5714 coginchaugll.treasurer@gmail.com 14 Oak Ter, Durham, CT, 06422-1505, United States

Officer

Name Role Business address Phone E-Mail Residence address
Bret Faticone Officer - - - 29 Clearidge Road, Durham, CT, 06422, United States
Clayton Dubuc Officer - - - 18 William Drive, Durham, CT, 06422, United States
Vin Kotos Officer - - - 12 Pent Rd, Durham, CT, 06422-2203, United States
Sam Kahnke Officer None, Durham, CT, 06422, United States +1 860-550-5714 coginchaugll.treasurer@gmail.com 14 Oak Ter, Durham, CT, 06422-1505, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011388021 2023-06-13 - Annual Report Annual Report -
BF-0008734013 2023-01-06 - Annual Report Annual Report 2020
BF-0008734043 2023-01-06 - Annual Report Annual Report 2018
BF-0008734020 2023-01-06 - Annual Report Annual Report 2019
BF-0009960333 2023-01-06 - Annual Report Annual Report -
BF-0008734047 2023-01-06 - Annual Report Annual Report 2016
BF-0010856880 2023-01-06 - Annual Report Annual Report -
BF-0008734014 2023-01-06 - Annual Report Annual Report 2017
BF-0008734042 2023-01-04 - Annual Report Annual Report 2015
BF-0011058004 2022-11-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
See something incorrect or outdated?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