Search icon

BROOKLYN LITTLE LEAGUE, INC.

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

Company Details

Entity Name: BROOKLYN LITTLE LEAGUE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Jan 1999
Business ALEI: 0612039
Annual report due: 25 Jan 2024
Business address: 28 BLUEBERRY LANE, BROOKLYN, CT, 06234, UNITED STATES
Mailing address: P.O. BOX 355, BROOKLYN, CT, United States, 06234
ZIP code: 06234
County: Windham
Place of Formation: CONNECTICUT
E-Mail: INFO@BROOKLYNNLITTLELEAGUE.COM

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
BENJAMIN WAKELY Officer 25 JUNIPER WAY, BROOKLYN, CT, 06234, United States
SHAWN LISEE Officer 497 HARTFORD RD., BROOKLYN, CT, 06234, United States
WILLIAM SNYDER Officer 19 ROBINDALE DRIVE, PROSPECT, CT, 06712, United States

Agent

Name Role Mailing address Residence address
WILLIAM SNYDER Agent P.O. BOX 355, BROOKLYN, CT, 06234, United States 19 ROBINDALE DRIVE, PROSPECT, CT, 06712, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012491664 2023-12-12 2023-12-12 Reinstatement Certificate of Reinstatement -
BF-0012145176 2023-11-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011913803 2023-08-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006718798 2020-01-07 - Annual Report Annual Report 2020
0006422355 2019-03-04 - Annual Report Annual Report 2015
0006454681 2019-03-04 2019-03-04 Change of Agent Agent Change -
0006422389 2019-03-04 - Annual Report Annual Report 2019
0006422226 2019-03-04 - Annual Report Annual Report 2004
0006422362 2019-03-04 - Annual Report Annual Report 2016
0006422209 2019-03-04 - Annual Report Annual Report 2001
See something incorrect or outdated?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