Search icon

CHARTER OAK AMATEUR BOXING ACADEMY AND YOUTH DEVELOPMENT PROGRAM, INC.

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

Company Details

Entity Name: CHARTER OAK AMATEUR BOXING ACADEMY AND YOUTH DEVELOPMENT PROGRAM, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Nov 1990
Business ALEI: 0255033
Annual report due: 30 Nov 2025
Business address: 81 POPE PARK HWY,, HARTFORD, CT, 06106, United States
Mailing address: 81 POPE PARK HWY, HARTFORD, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: sammy@dresslerlaw.com
E-Mail: ldavisonconsulting@gmail.com

Industry & Business Activity

NAICS

713940 Fitness and Recreational Sports Centers

This industry comprises establishments primarily engaged in operating fitness and recreational sports facilities featuring exercise and other active physical fitness conditioning or recreational sports activities, such as swimming, skating, or racquet sports. Learn more at the U.S. Census Bureau

Agent

Name Role
DRESSLER STRICKLAND, LLC Agent

Officer

Name Role Business address Residence address
CHRISTINA IRIZARRY Officer - 71 Rolling Meadow Dr, Tolland, CT, 06084-2128, United States
MARVIN WILLIAMS Officer - 42 SHIRLEY'S COURT, MIDDLETOWN, CT, 06457, United States
DAVID PRESUTTI Officer ONE FINANCIAL PLAZA, #11, HARTFORD, CT, 06103, United States ONE FINANCIAL PLAZA, #11, HARTFORD, CT, 06103, United States
JOHN CALLAS Officer - 44 Secret Lake Rd, Canton, CT, 06019-2625, United States
SAMUEL VEGA JR. Officer 84 CEDAR STREET, HARTFORD, CT, 06106, United States 84 CEDAR STREET, HARTFORD, CT, 06106, United States

Director

Name Role Business address Residence address
Maria Lino Director 1965 Main Street, East Hartford, CT, 06108, United States 1965 Main Street, East Hartford, CT, 06108, United States
JAY SPIVAK Director 172 W Main St, Avon, CT, 06001-4337, United States 172 W Main St, Avon, CT, 06001-4337, United States
JON PALAIS Director - 17 Hidden Oak Dr, Farmington, CT, 06032-2735, United States
SUSAN SARMIENTO Director 1077 Silas Deane Hwy, 333, Wethersfield, CT, 06109-4229, United States 1077 Silas Deane Hwy, 333, Wethersfield, CT, 06109-4229, United States
JEFFREY DRESSLER Director 84 Cedar Street, Hartford, CT, 06106, United States 84 Cedar Street, Hartford, CT, 06106, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012269549 2025-01-27 - Annual Report Annual Report -
BF-0012475034 2024-02-07 - Annual Report Annual Report -
BF-0010317056 2022-11-21 - Annual Report Annual Report 2022
BF-0009825451 2021-11-30 - Annual Report Annual Report -
0007065938 2021-01-18 - Annual Report Annual Report 2020
0006954894 2020-07-24 2020-07-24 Amendment Restated -
0006697034 2019-12-17 - Annual Report Annual Report 2018
0006697035 2019-12-17 - Annual Report Annual Report 2019
0006204822 2018-06-21 - Annual Report Annual Report 2017
0005795152 2017-03-17 - 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