Search icon

WESTERN CONNECTICUT SENIOR SPORTS, INC.

Company Details

Entity Name: WESTERN CONNECTICUT SENIOR SPORTS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 18 Jan 2002
Business ALEI: 0702687
Business address: 304 FEDERAL ROAD SUITE 106, BROOKFIELD, CT, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT

Agent

Name Role Business address Residence address
GREGG A. BRAUNEISEN Agent 148 DEER HILL AVE., DANBURY, CT, 06810, United States 45 ROLF DRIVE, DANBURY, CT, 06810, United States

Officer

Name Role Business address Residence address
HOWARD SHERMAN Officer 304 FEDERAL ROAD, BROOKFIELD, CT, 06804, United States 25 CRAWFORD RD., NEW MILFORD, CT, 06776, United States
GREGG A. BRAUNEISEN Officer 148 DEER HILL AVENUE, DANBURY, CT, 06810, United States 45 ROLF DRIVE, DANBURY, CT, 06810, United States
NANCY J. SHERMAN Officer 146 CLEARVIEW AVENUE, WATERTOWN, CT, 06795, United States 25 CRAWFORD RD, NEW MILFORD, CT, 06776, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010676273 2022-07-12 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010551953 2022-04-13 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0003634860 2008-02-06 No data Annual Report Annual Report 2008
0003376165 2007-01-18 No data Annual Report Annual Report 2007
0003166917 2006-02-08 No data Annual Report Annual Report 2006
0002984066 2005-01-31 No data Annual Report Annual Report 2005
0002773327 2004-02-06 2004-02-06 Annual Report Annual Report 2004
0002589927 2003-02-18 2003-02-18 Annual Report Annual Report 2003
0002479692 2002-09-20 2002-09-20 Amendment Amend No data
0002367395 2002-01-18 2002-01-18 First Report Organization and First Report No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website