Search icon

HARTFORD EXTENDED AREA TRIATHLETES, INC.

Company Details

Entity Name: HARTFORD EXTENDED AREA TRIATHLETES, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Mar 2005
Business ALEI: 0813312
Annual report due: 04 Mar 2025
NAICS code: 711211 - Sports Teams and Clubs
Business address: 53 HICKORY HILL ROAD, SIMSBURY, CT, 06070, United States
Mailing address: 53 HICKORY HILL ROAD, SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mtbbaboon@gmail.com

Agent

Name Role Business address Phone E-Mail Residence address
GABRIEL JIRAN Agent SHIPMAN & GOODWIN LLP, ONE CONSTITUTION PLAZA, HARTFORD, CT, 06103, United States +1 860-965-2138 mtbbaboon@gmail.com 8 JEFFERSON CROSSING, FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Residence address
PHIL ROUCOULET Officer 53 HICKORY HILL ROAD, SIMSBURY, CT, 06070, United States 53 HICKORY HILL ROAD, SIMSBURY, CT, 06070, United States
VINCENT DARCY Officer 53 ROSEWOOD ROAD, AVON, CT, 06001, United States 53 ROSEWOOD ROAD, AVON, CT, 06001, United States
Kristina Evans Officer No data 71 Wedgewood Rd, Southington, CT, 06489-2850, United States
TODD BUSHA Officer 10 IVES HILL CT., CHESHIRE, CT, 06410, United States 10 IVES HILL CT., CHESHIRE, CT, 06070, United States
Robert Rakowski Officer No data 37 Drumlin Rd, West Simsbury, CT, 06092-2909, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012140913 2024-05-08 No data Annual Report Annual Report No data
BF-0011163444 2023-03-04 No data Annual Report Annual Report No data
BF-0010204787 2022-03-16 No data Annual Report Annual Report 2022
0007305700 2021-04-20 No data Annual Report Annual Report 2021
0006963177 2020-08-18 No data Annual Report Annual Report 2019
0006963175 2020-08-18 No data Annual Report Annual Report 2018
0006963169 2020-08-18 No data Annual Report Annual Report 2016
0006963165 2020-08-18 No data Annual Report Annual Report 2015
0006963161 2020-08-18 No data Annual Report Annual Report 2014
0006963171 2020-08-18 No data Annual Report Annual Report 2017

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website