Search icon

NUTMEG MIATA CLUB, INCORPORATED

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

Company Details

Entity Name: NUTMEG MIATA CLUB, INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jul 2003
Business ALEI: 0755650
Annual report due: 25 Jul 2025
Business address: 118 WHITE BIRCH DR, WATERBURY, CT, 06708, United States
Mailing address: 118 WHITE BIRCH DR, WATERBURY, CT, United States, 06708
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: treasurernutmegmiata@gmail.com

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

Officer

Name Role Business address Residence address
KEVIN BIZZOCO Officer - 92 Cannon Ridge Drive, Watertown, CT, 06795, United States
KEITH ALFIER Officer - 140 Sterling Dr, Newington, CT, 06111-2260, United States
JOSEPH WALL Officer 118 WHITE BIRCH DR, WATERBURY, CT, 06708, United States 118 WHITE BIRCH DR, WATERBURY, CT, 06708, United States
PETER AMATO Officer 79 WILLOWBROOK RD., CROMWELL, CT, 06416, United States 79 WILLOWBROOK RD., CROMWELL, CT, 06416, United States
DAVE MCCAUGHAN Officer 19 PROSPECT PLACE, NEW MILFORD, CT, 06776, United States 19 PROSPECT PLACE, NEW MILFORD, CT, 06776, United States
PATTY MURPHY Officer - 342 Wilbraham Rd, Hampden, MA, 01036-9714, United States
LINNEA LAMB Officer 140 Plains Rd, Tolland, CT, 06084-2218, United States 140 Plains Rd, Tolland, CT, 06084-2218, United States

Agent

Name Role Phone E-Mail Residence address
Linnea Lamb Agent +1 203-402-9923 treasurernutmegmiata@gmail.com 140 Plains Rd, Tolland, CT, 06084-2218, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013318262 2025-02-04 2025-02-04 Interim Notice Interim Notice -
BF-0012080202 2024-07-26 - Annual Report Annual Report -
BF-0012622136 2024-04-26 2024-04-26 Change of Agent Agent Change -
BF-0012614684 2024-04-19 2024-04-19 Interim Notice Interim Notice -
BF-0011277572 2023-06-26 - Annual Report Annual Report -
BF-0010413983 2022-07-12 - Annual Report Annual Report 2022
BF-0009854805 2021-07-19 - Annual Report Annual Report -
BF-0009461103 2021-07-16 - Annual Report Annual Report 2020
0006579367 2019-06-18 - Annual Report Annual Report 2019
0006455925 2019-03-12 - Annual Report Annual Report 2018
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