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 |
NAICS
813920 Professional OrganizationsThis 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
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 |
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 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 |
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