Search icon

LITTLE LEAGUE CONNECTICUT DISTRICT ONE, INC.

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

Company Details

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

Industry & Business Activity

NAICS

812990 All Other Personal Services

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

Director

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

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0008974-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - - - -

Filing

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
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