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 |
NAICS
813410 Civic and Social OrganizationsThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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