Search icon

GREENWICH YOUTH BASEBALL, INC.

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

Company Details

Entity Name: GREENWICH YOUTH BASEBALL, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Apr 2004
Business ALEI: 0779898
Annual report due: 01 Apr 2025
Business address: 36 BONWIT RD, RIVERSIDE, CT, 06878, United States
Mailing address: 36 BONWIT RD, RIVERSIDE, CT, United States, 06878
ZIP code: 06878
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: greenwichyouthbaseball@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

Agent

Name Role Business address Phone E-Mail Residence address
LARRY J. LAWRENCE Agent 36 BONWIT RD, RIVERSIDE, CT, 06878, United States +1 203-232-2387 trmcgr@optonline.net 40 BROOKRIDGE DRIVE, GREENWICH, CT, 06830, United States

Director

Name Role Business address Residence address
THOMAS MCGRATH Director 36 BONWIT RD, RIVERSIDE, CT, 06878, United States 36 BONWIT RD, RIVERSIDE, CT, 06878, United States
MICHAEL GENARO Director 17 BISHOP DR NORTH, GREENWICH, CT, 06831, United States 17 BISHOP DR NORTH, GREENWICH, CT, 06831, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0012386 PUBLIC CHARITY INACTIVE - 2008-05-15 2009-06-01 2010-05-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012319254 2024-04-02 - Annual Report Annual Report -
BF-0011160056 2023-03-06 - Annual Report Annual Report -
BF-0010382196 2022-03-23 - Annual Report Annual Report 2022
0007350241 2021-05-24 - Annual Report Annual Report 2021
0007143145 2021-02-10 - Annual Report Annual Report 2020
0006816015 2020-03-05 - Annual Report Annual Report 2019
0006816013 2020-03-05 - Annual Report Annual Report 2018
0006014938 2018-01-18 - Annual Report Annual Report 2017
0005735060 2017-01-11 - Annual Report Annual Report 2016
0005312955 2015-04-10 - Annual Report Annual Report 2015
See something incorrect or outdated?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