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 |
NAICS
611620 Sports and Recreation InstructionThis 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
Name | Role | Business address | Phone | 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 |
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 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 |
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