Search icon

AMERICAN GYMNASTICS TRAINING CENTER INC.

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

Company Details

Entity Name: AMERICAN GYMNASTICS TRAINING CENTER INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jul 1993
Business ALEI: 0288507
Annual report due: 29 Jul 2025
Business address: 1280 Meriden Waterbury Tpke, Plantsville, CT, 06479-2022, United States
Mailing address: 1280 MERIDEN-WATERBURY TPKE, PLANTSVILLE, CT, United States, 06479
ZIP code: 06479
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: spiritandginny@yahoo.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 Business address Mailing address Phone E-Mail Residence address
ROBIN W ARTZ Agent 1280 Meriden Waterbury Tpke, Plantsville, CT, 06479-2022, United States 1280 Meriden Waterbury Tpke, Plantsville, CT, 06479-2022, United States +1 203-217-3130 spiritandginny@yahoo.com 57 Farview Ave, Wolcott, CT, 06716-3211, United States

Officer

Name Role Business address Residence address
ROBIN W. ARTZ Officer 1280 MERIDEN-WATERBURY TPKE, PLANTSVILLE, CT, 06479, United States 57 Farview Ave, Wolcott, CT, 06716-3211, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011255491 2024-11-19 - Annual Report Annual Report -
BF-0012288627 2024-11-19 - Annual Report Annual Report -
BF-0012763373 2024-09-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010787788 2022-11-11 - Annual Report Annual Report -
BF-0008497990 2022-07-06 - Annual Report Annual Report 2014
BF-0008497989 2022-07-06 - Annual Report Annual Report 2015
BF-0008497994 2022-07-06 - Annual Report Annual Report 2011
BF-0008497986 2022-07-06 - Annual Report Annual Report 2019
BF-0008497992 2022-07-06 - Annual Report Annual Report 2013
BF-0010011609 2022-07-06 - Annual Report Annual Report -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005264242 Active OFS 2025-01-23 2029-06-11 AMENDMENT

Parties

Name AMERICAN GYMNASTICS TRAINING CENTER INC.
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0005184929 Active OFS 2024-01-04 2029-06-11 AMENDMENT

Parties

Name AMERICAN GYMNASTICS TRAINING CENTER INC.
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003312663 Active OFS 2019-06-11 2029-06-11 ORIG FIN STMT

Parties

Name AMERICAN GYMNASTICS TRAINING CENTER INC.
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003267045 Active MUNICIPAL 2018-09-27 2033-08-10 AMENDMENT

Parties

Name AMERICAN GYMNASTICS TRAINING CENTER INC.
Role Debtor
Name TOWN OF SOUTHINGTON
Role Secured Party
0003260131 Active MUNICIPAL 2018-08-10 2033-08-10 ORIG FIN STMT

Parties

Name AMERICAN GYMNASTICS TRAINING CENTER INC.
Role Debtor
Name TOWN OF SOUTHINGTON
Role Secured Party
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