Entity Name: | NAUGATUCK BABE RUTH LEAGUE, INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Sep 2001 |
Business ALEI: | 0691127 |
Annual report due: | 14 Sep 2025 |
Business address: | 62 Highland Ave, Beacon Falls, CT, 06403, United States |
Mailing address: | 62 Highland Ave, Beacon Falls, CT, United States, 06403 |
ZIP code: | 06403 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | ray@pdrcpas.com |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
RAYMOND E. ROSSI JR. | Agent | 515 WATERTOWN AVE., WATERBURY, CT, 06708, United States | +1 203-525-7193 | ray@pdrcpas.com | 100 GENERAL PATTON DR., NAUGATUCK, CT, 06770, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
RAYMOND E. ROSSI JR. | Officer | 62 Highland Ave, Beacon Falls, CT, 06403, United States | +1 203-525-7193 | ray@pdrcpas.com | 100 GENERAL PATTON DR., NAUGATUCK, CT, 06770, United States |
DAVID FALZONE | Officer | 62 Highland Ave, Beacon Falls, CT, 06403, United States | - | - | 62 HIGHLAND AVENUE, BEACON FALLS, CT, 06403, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012147710 | 2024-10-16 | - | Annual Report | Annual Report | - |
BF-0011400489 | 2023-09-14 | - | Annual Report | Annual Report | - |
BF-0010863047 | 2023-04-18 | - | Annual Report | Annual Report | - |
BF-0008202072 | 2023-04-18 | - | Annual Report | Annual Report | 2016 |
BF-0008202068 | 2023-04-18 | - | Annual Report | Annual Report | 2017 |
BF-0008202069 | 2023-04-18 | - | Annual Report | Annual Report | 2019 |
BF-0009961456 | 2023-04-18 | - | Annual Report | Annual Report | - |
BF-0008202071 | 2023-04-18 | - | Annual Report | Annual Report | 2018 |
BF-0008202070 | 2023-04-18 | - | Annual Report | Annual Report | 2020 |
BF-0011677233 | 2023-01-24 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
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