Search icon

O'C SPORTS CAMPS, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: O'C SPORTS CAMPS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 24 Feb 2003
Date of dissolution: 17 Aug 2021
Business ALEI: 0741106
Business address: 29 HOUSATONIC DR, SANDY HOOK, CT, 06482, United States
Mailing address: 29 HOUSATONIC DR, SANDY HOOK, CT, United States, 06482
ZIP code: 06482
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: oc7iron@sbcglobal.net

Industry & Business Activity

NAICS

711211 Sports Teams and Clubs

This U.S. industry comprises professional or semiprofessional sports teams or clubs primarily engaged in participating in live sporting events, such as baseball, basketball, football, hockey, soccer, and jai alai games, before a paying audience. These establishments may or may not operate their own arena, stadium, or other facility for presenting these events. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address E-Mail Residence address
JEREMY T. O'CONNELL Agent 29 HOUSATONIC DR., 29 HOUSATONIC DR., SANDY HOOK, CT, 06482, United States 29 HOUSATONIC DR., SANDY HOOK, CT, 06482, United States oc7iron@sbcglobal.net 29 HOUSATONIC DR., SANDY HOOK, CT, 06482, United States

Officer

Name Role Business address E-Mail Residence address
JEREMY T. O'CONNELL Officer 29 HOUSATONIC DR, SANDY HOOK, CT, 06482, United States oc7iron@sbcglobal.net 29 HOUSATONIC DR., SANDY HOOK, CT, 06482, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010102989 2021-08-17 2021-08-17 Dissolution Certificate of Dissolution -
0006907784 2020-05-21 - Annual Report Annual Report 2020
0006488463 2019-03-25 - Annual Report Annual Report 2019
0006120194 2018-03-13 - Annual Report Annual Report 2018
0005772778 2017-02-23 - Annual Report Annual Report 2017
0005494464 2016-02-26 - Annual Report Annual Report 2016
0005494461 2016-02-26 - Annual Report Annual Report 2015
0005494460 2016-02-26 - Annual Report Annual Report 2014
0005032144 2014-01-30 - Annual Report Annual Report 2013
0004534338 2012-02-29 - Annual Report Annual Report 2012
See something incorrect or outdated? Let us know

Sources: 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