Entity Name: | NEWPORT TENNIS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 05 Feb 2001 |
Business ALEI: | 0672932 |
Annual report due: | 05 Feb 2025 |
Business address: | 1022 WILLARD RD, ORANGE, CT, 06477, United States |
Mailing address: | 1022 WILLARD RD, ORANGE, CT, United States, 06477 |
ZIP code: | 06477 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | newporttennis@optonline.net |
NAICS
238290 Other Building Equipment ContractorsThis industry comprises establishments primarily engaged in installing or servicing building equipment (except electrical, plumbing, heating, cooling, or ventilation equipment). The repair and maintenance of miscellaneous building equipment is included in this industry. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
WILLIAM KRAUT | Agent | 1022 WILLARD RD, ORANGE, CT, 06477-1028, United States | 1022 WILLARD RD, ORANGE, CT, 06477-1028, United States | +1 203-795-8759 | newporttennis@optonline.net | 1022 WILLARD RD, ORANGE, CT, 06477-1028, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
WILLIAM J. KRAUT | Officer | 1022 WILLARD RD, ORANGE, CT, 06477, United States | 1022 WILLARD RD, ORANGE, CT, 06477, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0564767 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | - | 2000-12-01 | 2001-11-30 |
HIC.0573441 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | - | 2013-09-24 | 2013-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012152606 | 2024-03-13 | - | Annual Report | Annual Report | - |
BF-0010863277 | 2023-09-25 | - | Annual Report | Annual Report | - |
BF-0011400982 | 2023-09-25 | - | Annual Report | Annual Report | - |
BF-0010141703 | 2023-09-25 | - | Annual Report | Annual Report | 2021 |
BF-0011943267 | 2023-08-24 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009192720 | 2021-08-03 | - | Annual Report | Annual Report | 2012 |
BF-0009192719 | 2021-08-03 | - | Annual Report | Annual Report | 2011 |
BF-0009192715 | 2021-08-03 | - | Annual Report | Annual Report | 2010 |
BF-0009192718 | 2021-08-03 | - | Annual Report | Annual Report | 2015 |
BF-0009192717 | 2021-08-03 | - | Annual Report | Annual Report | 2014 |
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