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 |
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 |
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 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