Entity Name: | LITTLE LEAGUE CONNECTICUT DISTRICT ONE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 May 1999 |
Business ALEI: | 0622123 |
Annual report due: | 25 May 2025 |
Business address: | 33 CARDINAL ROAD, WESTON, CT, 06883, United States |
Mailing address: | 33 CARDINAL ROAD, WESTON, CT, United States, 06883 |
ZIP code: | 06883 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | ctdistrict1@snet.net |
NAICS
812990 All Other Personal ServicesThis industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
SCOTT A. MILLER | Agent | 33 CARDINAL ROAD, WESTON, CT, 06883, United States | +1 203-241-0314 | ctdistrict1@snet.net | 33 CARDINAL ROAD, WESTON, CT, 06883, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
SCOTT A. MILLER | Officer | 33 CARDINAL ROAD, WESTON, CT, 06883, United States | +1 203-241-0314 | ctdistrict1@snet.net | 33 CARDINAL ROAD, WESTON, CT, 06883, United States |
PERRY PIERCE | Officer | 64 RELIHAN ROAD, DARIEN, CT, 06820, United States | - | - | 64 RELIHAN ROAD, DARIEN, CT, 06820, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PERRY PIERCE | Director | 64 RELIHAN ROAD, DARIEN, CT, 06820, United States | 64 RELIHAN ROAD, DARIEN, CT, 06820, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CHR.0008974-EXEMPT | PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS | ACTIVE | - | - | - | - |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012156545 | 2024-04-26 | - | Annual Report | Annual Report | - |
BF-0011151374 | 2023-05-18 | - | Annual Report | Annual Report | - |
BF-0010262454 | 2022-05-02 | - | Annual Report | Annual Report | 2022 |
BF-0009757236 | 2021-06-24 | - | Annual Report | Annual Report | - |
0006910626 | 2020-05-27 | - | Annual Report | Annual Report | 2020 |
0006532407 | 2019-04-12 | - | Annual Report | Annual Report | 2019 |
0006172874 | 2018-05-01 | - | Annual Report | Annual Report | 2018 |
0005838775 | 2017-05-08 | - | Annual Report | Annual Report | 2017 |
0005566021 | 2016-05-18 | - | Annual Report | Annual Report | 2016 |
0005565996 | 2016-05-18 | - | Annual Report | Annual Report | 2015 |
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