Search icon

DOUBLE DIAMONDS SKI & SPORT CLUB, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: DOUBLE DIAMONDS SKI & SPORT CLUB, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Oct 1990
Business ALEI: 0253769
Annual report due: 24 Oct 2025
Business address: 5 EDWARDS WAY, BLOOMFIELD, CT, 06002, United States
Mailing address: 5 EDWARDS WAY, BLOOMFIELD, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: glenncassis@comcast.net

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
THADDEUS M. STEWART Agent 1 MONROE STREET, HAMDEN, CT, 06518, United States +1 203-407-0716 tstewartb2@gmail.com 1 MONROE STREET, HAMDEN, CT, 06518, United States

Officer

Name Role Business address Residence address
GLENN A. CASSIS Officer 5 EDWARDS WAY, BLOOMFIELD, CT, 06002, United States 5 EDWARDS WAY, BLOOMFIELD, CT, 06002, United States
MISS MICHELLE SHADDOCK Officer SISTER'S OF PROVIDENCE HEALTH SYSTEMS, 1221 MAIN ST., HOLYOKE, MA, 01040, United States 121 8TH AVE., CHICOPEE, MA, 01020, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012267675 2024-09-24 - Annual Report Annual Report -
BF-0011389834 2023-12-05 - Annual Report Annual Report -
BF-0009861601 2022-10-24 - Annual Report Annual Report -
BF-0010857667 2022-10-24 - Annual Report Annual Report -
BF-0009412575 2022-10-24 - Annual Report Annual Report 2020
0007257518 2021-03-23 2021-03-23 Change of Agent Agent Change -
0006641368 2019-09-10 - Annual Report Annual Report 2019
0006641360 2019-09-10 - Annual Report Annual Report 2018
0006641350 2019-09-10 - Annual Report Annual Report 2017
0005667541 2016-10-05 - 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See something incorrect or outdated?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