Search icon

UNITED STATES POWER SQUADRONS DISTRICT 1, INC.

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

Company Details

Entity Name: UNITED STATES POWER SQUADRONS DISTRICT 1, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Sep 1997
Business ALEI: 0571197
Annual report due: 10 Sep 2025
Business address: 26 Essex Glen Dr, Essex, CT, 06426-1563, United States
Mailing address: 26 Essex Glen Dr, Essex, CT, United States, 06426-1563
ZIP code: 06426
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: Ladybug.Peter@gmail.com

Industry & Business Activity

NAICS

611620 Sports and Recreation Instruction

This industry comprises establishments, such as camps and schools, primarily engaged in offering instruction in athletic activities. Overnight and day sports instruction camps are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
GEORGE M. GILBERT Agent 35 PETER COURT, NEW BRITAIN, CT, 06051, United States +1 860-336-8930 geomgilb@aol.com 160 GOSPEL LANE, PORTLAND, CT, 06480, United States

Officer

Name Role Residence address
LINDA L LEWIS Officer 75 LEBANON AVENUE, WILLIMANTIC, CT, 06226, United States
William Wasileski Officer 1 Queens Peak, Canton, CT, 06019-2610, United States
PETER C. JENKIN Officer 32 FIELDSTONE COURT, NORTH HAVEN, CT, 06473, United States
Barbara Huber Officer 315 North Main St, East Longmeadow, MA, 01028, United States
Patrick Pabouet Officer 429 Jones Hollow Rd., Marlborough, CT, 06447, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012175020 2024-08-19 - Annual Report Annual Report -
BF-0011259969 2023-08-18 - Annual Report Annual Report -
BF-0011534692 2022-12-19 2022-12-19 Change of Business Address Business Address Change -
BF-0010289669 2022-08-22 - Annual Report Annual Report 2022
BF-0009815104 2021-09-10 - Annual Report Annual Report -
0006977725 2020-09-11 - Annual Report Annual Report 2020
0006845860 2020-03-23 2020-03-23 Change of Agent Agent Change -
0006617758 2019-08-08 - Annual Report Annual Report 2019
0006231940 2018-08-13 - Annual Report Annual Report 2018
0005933903 2017-09-23 - Annual Report Annual Report 2017
See something incorrect or outdated?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