Search icon

NAUGATUCK BABE RUTH LEAGUE, INCORPORATED

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

Company Details

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

Industry & Business Activity

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

Agent

Name Role Business address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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 -
See something incorrect or outdated?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