Search icon

NORTH HAVEN YOUTH FOOTBALL, INC.

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

Company Details

Entity Name: NORTH HAVEN YOUTH FOOTBALL, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Apr 2004
Business ALEI: 0780369
Annual report due: 05 Apr 2026
Business address: 120 Buell Street, NORTH HAVEN, CT, 06473, United States
Mailing address: 120 Buell Street, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ejdman61@yahoo.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 Phone E-Mail Residence address
STEVE RAPUANO Officer +1 203-314-7566 ejdman61@yahoo.com 107 EZRA STREET, NORTH HAVEN, CT, 06473, United States
CHRISTOPHER RUSSO Officer - - CT, 805 Clark Street, P.O. Box 627, South WIndsor, CT, 06074, United States
SALVATORE DEMAIO Officer - - 260 MILL ROAD, NORTH HAVEN, CT, 06473, United States

Agent

Name Role Business address Phone E-Mail Residence address
STEVE RAPUANO Agent 107 Ezra St, North Haven, CT, 06473-2706, United States +1 203-314-7566 ejdman61@yahoo.com 107 EZRA STREET, NORTH HAVEN, CT, 06473, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012961740 2025-03-07 - Annual Report Annual Report -
BF-0012082361 2024-03-12 - Annual Report Annual Report -
BF-0011280084 2024-01-16 - Annual Report Annual Report -
BF-0010800543 2022-10-17 - Annual Report Annual Report -
BF-0009803735 2022-10-17 - Annual Report Annual Report -
0006906796 2020-05-20 - Annual Report Annual Report 2020
0006571911 2019-06-10 - Annual Report Annual Report 2019
0006180535 2018-05-09 - Annual Report Annual Report 2018
0005817070 2017-04-11 - Annual Report Annual Report 2017
0005530946 2016-04-08 - Annual Report Annual Report 2016
See something incorrect or outdated?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