Search icon

NEWPORT TENNIS, INC.

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

Company Details

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

Industry & Business Activity

NAICS

238290 Other Building Equipment Contractors

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

License

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

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
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