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 |
NAICS
713940 Fitness and Recreational Sports CentersThis 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
Name | Role |
---|---|
DRESSLER STRICKLAND, LLC | Agent |
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 |
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 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 |
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